UKBizDB.co.uk

BOOTHWOOD WHITE INNOVATION LIMITED

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

This company is commonly known as Boothwood White Innovation Limited. The company was founded 5 years ago and was given the registration number 11720476. The firm's registered office is in CHEADLE. You can find them at Ground Floor, Portland House Oak Green, Cheadle Hulme, Cheadle, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BOOTHWOOD WHITE INNOVATION LIMITED
Company Number:11720476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Ground Floor, Portland House Oak Green, Cheadle Hulme, Cheadle, England, SK8 6QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Raleigh Street, Stretford, United Kingdom, M32 8LJ

Secretary28 March 2022Active
16, Stanley Street, Southport, England, PR9 0BY

Director06 February 2023Active
566, Bolton Road, Bury, United Kingdom, BL8 2DU

Director29 April 2022Active
16, Stanley Street, Southport, England, PR9 0BY

Director01 April 2023Active
16, Stanley Street, Southport, England, PR9 0BY

Director10 December 2018Active
62-66, Deansgate, Manchester, England, M3 2EN

Director14 April 2021Active
Ground Floor, Portland House, Oak Green, Cheadle Hulme, Cheadle, England, SK8 6QL

Director14 April 2021Active
Ground Floor, Portland House, Oak Green, Cheadle Hulme, Cheadle, England, SK8 6QL

Director14 April 2021Active

People with Significant Control

Mr David Mark Stansfield
Notified on:31 May 2023
Status:Active
Date of birth:August 1986
Nationality:English
Country of residence:England
Address:16, Stanley Street, Southport, England, PR9 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Matthew Totty
Notified on:10 December 2018
Status:Active
Date of birth:May 1975
Nationality:English
Country of residence:England
Address:16, Stanley Street, Southport, England, PR9 0BY
Nature of control:
  • Significant influence or control

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
2024-03-05Gazette

Gazette filings brought up to date.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Address

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

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Gazette

Gazette filings brought up to date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Address

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

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.