UKBizDB.co.uk

DAVID BOOLER TRUSTEES LIMITED

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

This company is commonly known as David Booler Trustees Limited. The company was founded 23 years ago and was given the registration number 04209387. The firm's registered office is in ENDERBY. You can find them at 9 Grove Court, Grove Park, Enderby, Leicestershire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:DAVID BOOLER TRUSTEES LIMITED
Company Number:04209387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:9 Grove Court, Grove Park, Enderby, Leicestershire, LE19 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Grove Court, Grove Park, Enderby, LE19 1SA

Director26 October 2021Active
9 Grove Court, Grove Park, Enderby, LE19 1SA

Director20 October 2016Active
9 Grove Court, Grove Park, Enderby, LE19 1SA

Director20 October 2016Active
36, Patterdale Road, Woodthorpe, Nottingham, England, NG5 4LQ

Director06 April 2013Active
9 Grove Court, Grove Park, Enderby, LE19 1SA

Director01 May 2001Active
55, Main Street, Kinoulton, Nottingham, England, NG12 3EL

Director06 April 2013Active
The Orchard, 92 Church Road, Quarndon, Derby, England, DE22 5JA

Secretary14 January 2004Active
55 The Woodlands, Market Harborough, LE16 7BW

Secretary01 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 May 2001Active
The Orchard, 92 Church Road, Quarndon, Derby, England, DE22 5JA

Director01 May 2001Active
55 The Woodlands, Market Harborough, LE16 7BW

Director01 May 2001Active
39 Beacon Avenue, Quorn, Leicestershire, LE12 8EW

Director01 May 2001Active
30, Brookside, East Leake, Loughborough, England, LE12 6PB

Director06 April 2013Active
Field House, Little End, Bruntingthorpe, LE17 5QJ

Director01 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 May 2001Active

People with Significant Control

Mr Paul Anthony Quaid
Notified on:26 February 2021
Status:Active
Date of birth:March 1969
Nationality:British
Address:9 Grove Court, Enderby, LE19 1SA
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
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.