UKBizDB.co.uk

BOOTH MUIRIE LIMITED

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

This company is commonly known as Booth Muirie Limited. The company was founded 14 years ago and was given the registration number 07090842. The firm's registered office is in CARDIFF. You can find them at Wentloog Corporate Park, Wentloog, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOOTH MUIRIE LIMITED
Company Number:07090842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfield Business Park No.2, Greenfield, Holywell, Wales, CH8 7GJ

Corporate Secretary30 April 2016Active
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Director20 January 2020Active
176, Moorefield Park, Newbridge, Ireland,

Director26 February 2018Active
Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

Secretary22 January 2010Active
Hille 174, B-8750, Zwevezele, Belgium,

Director30 April 2016Active
5, The Rise, Llanishen, Wales, CH14 0RA

Director03 December 2009Active
Hille 174, B-8750, Zwevezele, Belgium,

Director30 April 2016Active
12, Maretimo Gardens East, Blackrock, Ireland,

Director26 February 2018Active
Dunraven Cottage, Llanmaes, Llantwit Major, Wales, CF61 2XR

Director18 February 2010Active
Euro Clad Facades Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

Director03 December 2009Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director30 November 2009Active
10, Maes Y Coed Road, Heath, Wales, CF14 4HF

Director31 December 2017Active
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, United Kingdom, CF64 3AW

Director22 February 2011Active

People with Significant Control

Ever 2479 Ltd
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, England, CH8 7GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2022-10-12Gazette

Gazette dissolved liquidation.

Download
2022-07-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-09Insolvency

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

Download
2021-03-29Address

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

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-27Resolution

Resolution.

Download
2021-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.