UKBizDB.co.uk

BOOST TECH LTD

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

This company is commonly known as Boost Tech Ltd. The company was founded 13 years ago and was given the registration number 07639084. The firm's registered office is in BRENTWOOD. You can find them at Berkeley Townsend, Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOOST TECH LTD
Company Number:07639084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2011
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Berkeley Townsend, Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex, England, CM15 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, England, CM15 8NL

Director31 May 2017Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director18 May 2011Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director18 May 2011Active
Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, England, CM15 8NL

Director31 May 2017Active

People with Significant Control

Dr John Ross Macrae
Notified on:31 May 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Berkeley Townsend, Hunter House, 150 Hutton Road, Brentwood, England, CM15 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Hamilton Atkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:166 High Road, High Road, Woodford Green, England, IG8 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Alfred Clements
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Berkeley Townsend, Hunter House, 150 Hutton Road, Brentwood, England, CM15 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-21Dissolution

Dissolution application strike off company.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-08-09Gazette

Gazette filings brought up to date.

Download
2017-08-08Gazette

Gazette notice compulsory.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.