UKBizDB.co.uk

BOOMERANG & SPARKLES DEVELOPMENTS LIMITED

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

This company is commonly known as Boomerang & Sparkles Developments Limited. The company was founded 3 years ago and was given the registration number 12771900. The firm's registered office is in MILTON KEYNES. You can find them at Po Box 3739, Newport Pagnell, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOOMERANG & SPARKLES DEVELOPMENTS LIMITED
Company Number:12771900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Po Box 3739, Newport Pagnell, Milton Keynes, United Kingdom, MK16 6DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Willoughby & Smets Accountants Limited, Suite 14, 548-550 Elder House, Elder Gate, Milton Keynes, United Kingdom, MK9 1LR

Director27 July 2020Active
C/O Willoughby & Smets Accountants Limited, Suite 14, 548-550 Elder House, Elder Gate, Milton Keynes, United Kingdom, MK9 1LR

Director27 July 2020Active
PO BOX 3739, Newport Pagnell, Milton Keynes, United Kingdom, MK16 6DY

Director27 July 2020Active

People with Significant Control

Mr Jason Matthew Rice
Notified on:27 July 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 3739, Newport Pagnell, Milton Keynes, United Kingdom, MK16 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amy Jane Ellis
Notified on:27 July 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Willoughby & Smets Accountants Limited, Suite 14, 548-550 Elder House, Milton Keynes, United Kingdom, MK9 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mathew Dyer
Notified on:27 July 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Willoughby & Smets Accountants Limited, Suite 14, 548-550 Elder House, Milton Keynes, United Kingdom, MK9 1LR
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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Address

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

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.