UKBizDB.co.uk

BOOMER INDUSTRIES LIMITED

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

This company is commonly known as Boomer Industries Limited. The company was founded 53 years ago and was given the registration number NI008036. The firm's registered office is in LISBURN. You can find them at 6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:BOOMER INDUSTRIES LIMITED
Company Number:NI008036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1970
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW

Secretary15 June 2023Active
6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW

Director15 June 2023Active
6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW

Director15 June 2023Active
6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW

Director15 June 2023Active
19 Langtry Lodge, Backwood Road, Moira, BT67 0GT

Secretary02 April 2001Active
202 Belsize Road, Lisburn, Co Antrim,

Director18 September 1970Active
Ivyhill House, Derriaghy, Lisburn,

Director18 September 1970Active
Green Acres, Belsize Road, Lisburn, BT27 4DT

Director18 September 1970Active
Ivy Hill House, Lisburn, BT28 3SL

Director18 September 1970Active
Ivy Ridge, Ivyhill, Lisburn,

Director18 September 1970Active
104, Carrive Road, Forkhill, Newry, Northern Ireland, BT35 9TF

Director02 April 2001Active
248, Ballynahinch Road, Dromore, BT25 1EU

Director19 August 2003Active
6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW

Director01 October 2020Active
71, Plantation Road, Lisburn, BT27 5PH

Director02 April 2001Active
19, Limetree Lodge, Lisburn, BT28 2YH

Director05 November 2002Active
19, Langtry Lodge, Moira, Craigavon, BT67 0GT

Director05 November 2002Active
33, Monument Road, Hillsborough, BT26 6HT

Director05 November 2002Active
Ednam Mains House, Ednam, Kelso, TD5 7QL

Director26 July 2007Active

People with Significant Control

Jain (Europe) Limited
Notified on:15 June 2023
Status:Active
Country of residence:England
Address:Rear Right Regal House, 70 London Road, Twickenham, England, TW1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Henry Robinson
Notified on:23 May 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:6 Ferguson Road, Lisburn, BT28 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Henry Wallace
Notified on:23 May 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:6 Ferguson Road, Lisburn, BT28 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Gerard Faughey
Notified on:23 May 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:6 Ferguson Road, Lisburn, BT28 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-17Capital

Second filing capital allotment shares.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-06-22Accounts

Change account reference date company current extended.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.