BOOTHTOWN PREFERRED LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Boothtown Preferred Ltd. The company was founded 10 years ago and was given the registration number 09205812. The firm's registered office is in DAVENTRY. You can find them at 107 The Severn, , Daventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | BOOTHTOWN PREFERRED LTD |
---|
Company Number | : | 09205812 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 05 September 2014 |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 107 The Severn, Daventry, United Kingdom, NN11 4QS |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 26 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Sharon Rai |
Notified on | : | 16 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | March 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 9 Windsor Gardens, Hayes, United Kingdom, UB3 1QY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Alexsandra Jastrzebska |
Notified on | : | 03 February 2021 |
---|
Status | : | Active |
---|
Date of birth | : | October 1991 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 19 Green Walk, Leicester, United Kingdom, LE3 6SE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jacobs Trigger |
Notified on | : | 23 June 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1999 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 107 The Severn, Daventry, United Kingdom, NN11 4QS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Adil Zoughbi |
Notified on | : | 13 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1999 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 129 Bedfont Lane, Feltham, United Kingdom, TW14 9NH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Piotr Jakowski |
Notified on | : | 01 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1967 |
---|
Nationality | : | Polish |
---|
Country of residence | : | England |
---|
Address | : | 5 Victoria Avenue, Rugby, England, CV21 2BY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Stuart Murdoch |
Notified on | : | 08 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 60 Eastfield Road, Carluke, United Kingdom, ML8 4NZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Thomas Hill |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (8 months remaining)