UKBizDB.co.uk

BOOM PROJECT HOLDINGS LIMITED

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

This company is commonly known as Boom Project Holdings Limited. The company was founded 12 years ago and was given the registration number 07883617. The firm's registered office is in NOTTINGHAM. You can find them at Bramley House Bramley Road, Long Eaton, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BOOM PROJECT HOLDINGS LIMITED
Company Number:07883617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bramley House Bramley Road, Long Eaton, Nottingham, England, NG10 3SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gleneagles House, Vernon Gate, South Street, Derby, England, DE1 1UP

Director01 September 2020Active
Gleneagles House, Vernon Gate, South Street, Derby, England, DE1 1UP

Director01 September 2020Active
6, Swiney Way, Chilwell, Nottingham, England, NG9 6RA

Director15 December 2011Active
25, Weldbank Close, Beeston, Nottingham, England, NG9 5FU

Director15 December 2011Active

People with Significant Control

The Digital Maze Group Limited
Notified on:04 July 2020
Status:Active
Country of residence:England
Address:Gleneagles House, Vernon Gate, Derby, England, DE1 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Lockwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Wayne Deans
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:14 Bispham Drive, Toton, Nottingham, England, NG9 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Address

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

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Address

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

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company previous extended.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.