This company is commonly known as Boost Drinks Limited. The company was founded 22 years ago and was given the registration number 04242514. The firm's registered office is in LEEDS. You can find them at 1270 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | BOOST DRINKS LIMITED |
---|---|---|
Company Number | : | 04242514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2001 |
End of financial year | : | 29 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1270 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 05 December 2022 | Active |
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 04 July 2001 | Active |
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 05 December 2022 | Active |
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 05 December 2022 | Active |
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 05 December 2022 | Active |
1270, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Secretary | 04 July 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 June 2001 | Active |
1270, Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 26 February 2021 | Active |
1270, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 02 January 2013 | Active |
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 05 December 2022 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 June 2001 | Active |
A.G. Barr P.L.C. | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westfield House, 4 Mollins Road, Cumbernauld, United Kingdom, G68 9HD |
Nature of control | : |
|
Boost Drinks Holdings Limited | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1270, Century Way, Leeds, United Kingdom, LS15 8ZB |
Nature of control | : |
|
Mr Simon Andrew Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | 1270, Century Way, Leeds, LS15 8ZB |
Nature of control | : |
|
Mrs Alison Sarah Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 1270, Century Way, Leeds, LS15 8ZB |
Nature of control | : |
|
Mr Alasdair John Gunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 1270, Century Way, Leeds, LS15 8ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Other | Legacy. | Download |
2024-01-25 | Other | Legacy. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Accounts | Change account reference date company current extended. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-12-16 | Incorporation | Memorandum articles. | Download |
2022-12-16 | Capital | Capital name of class of shares. | Download |
2022-12-16 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.