Company Information for A BOOTH PLASTERING CONTRACTORS LIMITED
103A HIGH STREET, LEES, OLDHAM, OL4 4LY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
A BOOTH PLASTERING CONTRACTORS LIMITED | |
Legal Registered Office | |
103A HIGH STREET LEES OLDHAM OL4 4LY Other companies in OL4 | |
Company Number | 05104020 | |
---|---|---|
Company ID Number | 05104020 | |
Date formed | 2004-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB846505320 |
Last Datalog update: | 2024-11-05 21:34:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONY BOOTH |
||
JULIE BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN BOOTHMAN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
Change of details for Mr Anthony Booth as a person with significant control on 2022-07-25 | ||
PSC04 | Change of details for Mr Anthony Booth as a person with significant control on 2022-07-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CH01 | Director's details changed for Julie Booth on 2020-06-05 | |
PSC04 | Change of details for Mr Anthony Booth as a person with significant control on 2020-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BOOTH / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BOOTH / 01/04/2013 | |
AA01 | Current accounting period extended from 30/09/12 TO 31/10/12 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Booth on 2011-04-17 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIE BOOTH | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE BOOTHMAN | |
363a | RETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/06 | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/06 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due After One Year | 2011-10-01 | £ 1,055 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 56,145 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A BOOTH PLASTERING CONTRACTORS LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 21,465 |
Current Assets | 2011-10-01 | £ 75,110 |
Debtors | 2011-10-01 | £ 53,645 |
Fixed Assets | 2011-10-01 | £ 10,835 |
Shareholder Funds | 2011-10-01 | £ 28,745 |
Tangible Fixed Assets | 2011-10-01 | £ 10,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as A BOOTH PLASTERING CONTRACTORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |