UKBizDB.co.uk

BOON BROWN LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Secretary25 September 1996Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director31 January 2024Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director25 September 1996Active
C/O Milsted Langdon, Motivo House, Alvington, Y, England,

Director25 September 1996Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director01 August 2016Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director31 January 2024Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director31 January 2024Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director05 October 2007Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary25 September 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director25 September 1996Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director05 October 2007Active
C/O Milsted Langdon, Motivo House, Alvington, Yeovil, England, BA20 2FG

Director17 September 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Capital

Capital allotment shares.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Resolution

Resolution.

Download
2019-02-06Capital

Capital cancellation shares.

Download
2019-02-06Capital

Capital return purchase own shares.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.