UKBizDB.co.uk

BOOT UTILITIES LIMITED

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

This company is commonly known as Boot Utilities Limited. The company was founded 12 years ago and was given the registration number 07833353. The firm's registered office is in BEDWORTH. You can find them at 8a Kingsway House, King Street, Bedworth, Warwickshire. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:BOOT UTILITIES LIMITED
Company Number:07833353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 2011
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:8a Kingsway House, King Street, Bedworth, Warwickshire, England, CV12 8HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Elmgreen, Old Park Farm Estate, Dudley, England, DY1 3RF

Secretary03 November 2011Active
53 Elmgreen, Old Park Farm Estate, Dudley, England, DY1 3RF

Director03 November 2011Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director03 November 2011Active
68, Richborough Drive, Dudley, United Kingdom, DY1 3LS

Director03 November 2011Active

People with Significant Control

Mr Darren Leslie Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Flat 1a, 12 Church Mansions, Atlantic Road, Weston Super Mare, England, BS23 2DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig John Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:68 Richbough Drive, Dudley, United Kingdom, DY1 3LS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-06Resolution

Resolution.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-03-09Officers

Change person secretary company with change date.

Download
2017-03-09Officers

Change person director company with change date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Officers

Change person secretary company with change date.

Download
2016-05-05Officers

Change person director company with change date.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type dormant.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-22Capital

Capital allotment shares.

Download
2013-10-15Officers

Termination director company with name.

Download
2013-04-16Accounts

Accounts with accounts type dormant.

Download
2013-01-21Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.