UKBizDB.co.uk

F.J. BOOTH CONSTRUCTION LIMITED

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

This company is commonly known as F.j. Booth Construction Limited. The company was founded 17 years ago and was given the registration number 05864341. The firm's registered office is in GUISBOROUGH. You can find them at Victoria Court, Rectory Lane, Guisborough, Cleveland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:F.J. BOOTH CONSTRUCTION LIMITED
Company Number:05864341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Victoria Court, Rectory Lane, Guisborough, Cleveland, TS14 7GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Timber House, Hutton Village Road, Guisborough, England, TS14 8EW

Secretary05 December 2014Active
Victoria Court, Rectory Lane, Guisborough, TS14 7GA

Director21 July 2017Active
Victoria Court, Rectory Lane, Guisborough, TS14 7GA

Director03 July 2006Active
Victoria Court, Rectory Lane, Guisborough, United Kingdom, TS14 7GA

Secretary25 February 2011Active
174 Norton Road, Stockton-On-Tees, TS20 2BG

Secretary03 July 2006Active
2, The Avenue, Guisborough, TS14 8EE

Director03 July 2006Active
Victoria Court, Rectory Lane, Guisborough, England, TS14 7GA

Director05 December 2014Active

People with Significant Control

Snm Holdings Limited
Notified on:23 January 2019
Status:Active
Country of residence:United Kingdom
Address:Victoria Court, Rectory Lane, Guisborough, United Kingdom, TS14 7GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Nicholas Muir
Notified on:23 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Victoria Court, Guisborough, TS14 7GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Change account reference date company previous extended.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-06-29Accounts

Accounts amended with accounts type total exemption full.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.