Warning: file_put_contents(c/b09eae840c97ae48eab52106c0d99588.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Boo Surveys Limited, OL7 9QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOO SURVEYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boo Surveys Limited. The company was founded 12 years ago and was given the registration number 08080535. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 78 Downshaw Road, , Ashton-under-lyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOO SURVEYS LIMITED
Company Number:08080535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 May 2012
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:78 Downshaw Road, Ashton-under-lyne, England, OL7 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Downshaw Road, Ashton-Under-Lyne, England, OL7 9QP

Director01 February 2019Active
78, Downshaw Road, Ashton-Under-Lyne, England, OL7 9QP

Director28 January 2019Active
78, Downshaw Road, Ashton-Under-Lyne, United Kingdom, OL7 9QP

Director23 May 2012Active

People with Significant Control

Mr Ross Simon Booth
Notified on:01 February 2019
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:78, Downshaw Road, Ashton-Under-Lyne, England, OL7 9QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Booth
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:78, Downshaw Road, Ashton-Under-Lyne, United Kingdom, OL7 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Address

Change registered office address company with date old address new address.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-21Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.