Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOA RECYCLING (UK) LIMITED
Company Information for

BOA RECYCLING (UK) LIMITED

UNIT 1 NICHOLSON WAY, WELLINGTON ROAD, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2AW,
Company Registration Number
06161156
Private Limited Company
Active

Company Overview

About Boa Recycling (uk) Ltd
BOA RECYCLING (UK) LIMITED was founded on 2007-03-14 and has its registered office in Burton Upon Trent. The organisation's status is listed as "Active". Boa Recycling (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOA RECYCLING (UK) LIMITED
 
Legal Registered Office
UNIT 1 NICHOLSON WAY
WELLINGTON ROAD
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2AW
Other companies in SY2
 
Filing Information
Company Number 06161156
Company ID Number 06161156
Date formed 2007-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB901083761  
Last Datalog update: 2024-04-06 21:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOA RECYCLING (UK) LIMITED
Is this data useful to you?
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.

Company Officers of BOA RECYCLING (UK) LIMITED

Current Directors
Officer Role Date Appointed
DENISE JAYNE LEWIS
Company Secretary 2007-03-14
MARTHIJN BROEILS
Director 2016-08-04
JOEP LUETH
Director 2016-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN GERRIT HAZEKAMP
Director 2012-05-01 2016-08-04
GERADUS MARIA SCHRAM
Director 2012-05-01 2014-02-26
HANS JOHANNES GERHARDUS ANTONIUS HOLKENBORG
Director 2012-01-31 2012-12-31
MARTIN JANTE WIJGMAN
Director 2007-03-14 2012-01-31
JOHANNES THEODORUS PETRUS GLORIE
Director 2007-03-14 2010-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-03-14 2007-03-14
LONDON LAW SERVICES LIMITED
Nominated Director 2007-03-14 2007-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR RONALD TIENKAMP
2024-04-04DIRECTOR APPOINTED MR SEBASTIAAN KAMPERMAN
2024-03-19CESSATION OF BOA RECYCLING SOLUTION B.V. AS A PERSON OF SIGNIFICANT CONTROL
2024-03-19Notification of Boa Recylcing Systems B.V. as a person with significant control on 2019-03-04
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2022-01-25Termination of appointment of Denise Jayne Lewis on 2022-01-21
2022-01-25Appointment of Mrs Bianca Elizabeth Theresa Schothuis as company secretary on 2022-01-21
2022-01-25AP03Appointment of Mrs Bianca Elizabeth Theresa Schothuis as company secretary on 2022-01-21
2022-01-25TM02Termination of appointment of Denise Jayne Lewis on 2022-01-21
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE 061611560002
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061611560002
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-07-01AAMDAmended small company accounts made up to 2019-12-31
2020-06-01CH03SECRETARY'S DETAILS CHNAGED FOR DENISE JAYNE LEWIS on 2020-06-01
2020-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTHIJN BROEILS
2020-04-06AP01DIRECTOR APPOINTED ERWIN BOSCHMAN
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061611560001
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GERRIT HAZEKAMP
2016-09-14AP01DIRECTOR APPOINTED MR JOEP LUETH
2016-09-12AP01DIRECTOR APPOINTED MR MARTHIJN BROEILS
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-21AD03Registers moved to registered inspection location of Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2016-03-19AD02Register inspection address changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2016-03-19CH01Director's details changed for Johan Gerrit Hazekamp on 2016-03-19
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERADUS SCHRAM
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0114/03/13 ANNUAL RETURN FULL LIST
2013-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HANS HOLKENBORG
2012-11-07AP01DIRECTOR APPOINTED JOHAN GERRIT HAZEKAMP
2012-11-07AP01DIRECTOR APPOINTED GERADUS MARIA SCHRAM
2012-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0114/03/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED HANS JOHANNES GERHARDUS ANTONIUS HOLKENBORG
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WIJGMAN
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-25AR0114/03/11 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GLORIE
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23AR0114/03/10 FULL LIST
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-21363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-07-25225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to BOA RECYCLING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOA RECYCLING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BOA RECYCLING (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BOA RECYCLING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOA RECYCLING (UK) LIMITED
Trademarks
We have not found any records of BOA RECYCLING (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOA RECYCLING (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-04-08 GBP £2,253
London Borough of Ealing 2014-01-31 GBP £1,488
London Borough of Ealing 2014-01-15 GBP £1,714
London Borough of Ealing 2013-12-13 GBP £466
London Borough of Ealing 2013-12-11 GBP £553
London Borough of Ealing 2013-11-12 GBP £1,101
London Borough of Ealing 2013-10-29 GBP £585
London Borough of Ealing 2013-10-14 GBP £1,275
London Borough of Ealing 2013-08-12 GBP £601
London Borough of Ealing 2013-07-16 GBP £3,329
London Borough of Ealing 2013-07-16 GBP £666
London Borough of Ealing 2013-07-08 GBP £1,041
London Borough of Ealing 2013-04-22 GBP £678
London Borough of Ealing 2013-04-22 GBP £775
London Borough of Ealing 2013-03-13 GBP £1,467
London Borough of Ealing 2013-03-13 GBP £293
London Borough of Ealing 2013-02-28 GBP £1,329
London Borough of Ealing 2013-02-28 GBP £266
London Borough of Ealing 2013-01-15 GBP £1,594
London Borough of Ealing 2013-01-15 GBP £319
London Borough of Ealing 2012-12-31 GBP £553
London Borough of Ealing 2012-11-22 GBP £486
London Borough of Ealing 2012-10-15 GBP £887
London Borough of Ealing 2012-09-26 GBP £617
London Borough of Ealing 2012-09-26 GBP £3,087
London Borough of Ealing 2012-04-25 GBP £1,187

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOA RECYCLING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOA RECYCLING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOA RECYCLING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4