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 Name | |
---|---|
BOA RECYCLING (UK) LIMITED | |
Legal Registered Office | |
UNIT 1 NICHOLSON WAY WELLINGTON ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AW Other companies in SY2 | |
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 |
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 |
---|---|---|
DENISE JAYNE LEWIS |
||
MARTHIJN BROEILS |
||
JOEP LUETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHAN GERRIT HAZEKAMP |
Director | ||
GERADUS MARIA SCHRAM |
Director | ||
HANS JOHANNES GERHARDUS ANTONIUS HOLKENBORG |
Director | ||
MARTIN JANTE WIJGMAN |
Director | ||
JOHANNES THEODORUS PETRUS GLORIE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RONALD TIENKAMP | ||
DIRECTOR APPOINTED MR SEBASTIAAN KAMPERMAN | ||
CESSATION OF BOA RECYCLING SOLUTION B.V. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Boa Recylcing Systems B.V. as a person with significant control on 2019-03-04 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 25/01/22 FROM Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | ||
Termination of appointment of Denise Jayne Lewis on 2022-01-21 | ||
Appointment of Mrs Bianca Elizabeth Theresa Schothuis as company secretary on 2022-01-21 | ||
AP03 | Appointment of Mrs Bianca Elizabeth Theresa Schothuis as company secretary on 2022-01-21 | |
TM02 | Termination of appointment of Denise Jayne Lewis on 2022-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/22 FROM Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
REGISTRATION OF A CHARGE / CHARGE CODE 061611560002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061611560002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AAMD | Amended small company accounts made up to 2019-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENISE JAYNE LEWIS on 2020-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTHIJN BROEILS | |
AP01 | DIRECTOR APPOINTED ERWIN BOSCHMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061611560001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN GERRIT HAZEKAMP | |
AP01 | DIRECTOR APPOINTED MR JOEP LUETH | |
AP01 | DIRECTOR APPOINTED MR MARTHIJN BROEILS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
AD02 | Register inspection address changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
CH01 | Director's details changed for Johan Gerrit Hazekamp on 2016-03-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERADUS SCHRAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS HOLKENBORG | |
AP01 | DIRECTOR APPOINTED JOHAN GERRIT HAZEKAMP | |
AP01 | DIRECTOR APPOINTED GERADUS MARIA SCHRAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED HANS JOHANNES GERHARDUS ANTONIUS HOLKENBORG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WIJGMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 14/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES GLORIE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 14/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 BOA RECYCLING (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
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.
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. |