UKBizDB.co.uk

BOOTH TARMACADAM LIMITED

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

This company is commonly known as Booth Tarmacadam Limited. The company was founded 49 years ago and was given the registration number 01201508. The firm's registered office is in IPSWICH. You can find them at Crane Court, 302 London Road, Ipswich, Suffolk. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:BOOTH TARMACADAM LIMITED
Company Number:01201508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1975
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bradford Court, Martlesham Heath, Ipswich, IP5 3TE

Secretary01 March 1999Active
1 Bradford Court, Martlesham Heath, Ipswich, IP5 3TE

Director01 May 2001Active
1 Bradford Court, Martlesham Heath, Ipswich, IP5 3TE

Director01 March 1999Active
Farthings, School Lane, Ufford, Woodbridge, England, IP13 6DX

Director01 March 1999Active
Farthings, School Lane, Ufford, Woodbridge, England, IP13 6DX

Director01 May 2001Active
5 Warren Lane, Martlesham Heath, Ipswich, IP5 7SH

Secretary-Active
2 Mayfield, Martlesham Heath, Ipswich, IP5 7TU

Director-Active
5 Warren Lane, Martlesham Heath, Ipswich, IP5 7SH

Director-Active
2 Mayfields, Martlesham Heath, Ipswich, IP5 7TU

Director-Active
5 Warren Lane, Martlesham Heath, Ipswich, IP5 7SH

Director-Active

People with Significant Control

Mr Paul James Booth
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Larry John Booth
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stella Booth
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Booth
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Larry John Booth
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Booth
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
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 (8 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-11-25Capital

Capital name of class of shares.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Capital

Capital variation of rights attached to shares.

Download
2019-10-28Capital

Capital name of class of shares.

Download
2019-10-27Resolution

Resolution.

Download
2019-10-27Capital

Capital cancellation shares.

Download
2019-10-27Capital

Capital return purchase own shares.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-07-09Officers

Change person director company with change date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.