This company is commonly known as Boon Brown Limited. The company was founded 27 years ago and was given the registration number 03254413. The firm's registered office is in YEOVIL. You can find them at C/o Milsted Langdon Motivo House, Alvington, Yeovil, . This company's SIC code is 71129 - Other engineering activities.
Name | : | BOON BROWN LIMITED |
---|---|---|
Company Number | : | 03254413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Milsted Langdon Motivo House, Alvington, Yeovil, England, BA20 2FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Secretary | 25 September 1996 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 25 September 1996 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Y, England, | Director | 25 September 1996 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 01 August 2016 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 05 October 2007 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 25 September 1996 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 25 September 1996 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 05 October 2007 | Active |
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 17 September 2001 | Active |
Mr Richard Boon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charlotta House, Bradford Road, Sherborne, United Kingdom, DT9 6BT |
Nature of control | : |
|
Mr Clive Ernest Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Milsted Langdon, Motivo House, Yeovil, England, BA20 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Incorporation | Memorandum articles. | Download |
2024-02-17 | Resolution | Resolution. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Capital | Capital allotment shares. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Resolution | Resolution. | Download |
2019-02-06 | Capital | Capital cancellation shares. | Download |
2019-02-06 | Capital | Capital return purchase own shares. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.