Warning: file_put_contents(c/3b37ec3639cc05aaafd39a932aadfddd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Boomes Fabrications Limited, RM10 7XJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOOMES FABRICATIONS LIMITED

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

This company is commonly known as Boomes Fabrications Limited. The company was founded 27 years ago and was given the registration number 03212501. The firm's registered office is in DAGENHAM. You can find them at 467 Rainham Road South, , Dagenham, Essex. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:BOOMES FABRICATIONS LIMITED
Company Number:03212501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1996
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:467 Rainham Road South, Dagenham, Essex, United Kingdom, RM10 7XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
467, Rainham Road South, Dagenham, United Kingdom, RM10 7XJ

Secretary14 June 1996Active
467, Rainham Road South, Dagenham, United Kingdom, RM10 7XJ

Director14 June 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 June 1996Active
131 Roseberry Gardens, Upminster, RM14 1NF

Director14 June 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 June 1996Active

People with Significant Control

Estate Of Mr John Prior
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:467, Rainham Road South, Dagenham, United Kingdom, RM10 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Frederick Rollinshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:467, Rainham Road South, Dagenham, United Kingdom, RM10 7XJ
Nature of control:
  • Ownership of shares 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 (7 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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2022-12-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Gazette

Gazette filings brought up to date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.