BOOTH BROTHERS ENERGY LIMITED - KNOTTINGLEY
Company Profile | Company Filings |
Overview
BOOTH BROTHERS ENERGY LIMITED is a Private Limited Company from KNOTTINGLEY ENGLAND and has the status: Active.
BOOTH BROTHERS ENERGY LIMITED was incorporated 10 years ago on 16/08/2013 and has the registered number: 08653731. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
BOOTH BROTHERS ENERGY LIMITED was incorporated 10 years ago on 16/08/2013 and has the registered number: 08653731. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
BOOTH BROTHERS ENERGY LIMITED - KNOTTINGLEY
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
SMEATHALLS FARM
KNOTTINGLEY
WF11 9LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES EDWARD BOOTH | Dec 1962 | British | Director | 2021-05-28 | CURRENT |
MR ALARIC JONATHAN BOOTH | Mar 1959 | British | Director | 2021-05-28 | CURRENT |
OCS SERVICES LIMITED | Corporate Director | 2014-01-15 UNTIL 2020-07-30 | RESIGNED | ||
KAMALIKA RIA BANERJEE | Secretary | 2017-10-30 UNTIL 2018-02-19 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2018-11-15 | RESIGNED | ||
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 UNTIL 2021-05-28 | RESIGNED | ||
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2016-12-12 UNTIL 2021-05-28 | RESIGNED |
JOANNA LEIGH | Dec 1982 | British | Director | 2014-08-13 UNTIL 2016-12-12 | RESIGNED |
MRS RUBY RAVINDER JONES | Feb 1976 | British | Director | 2013-08-16 UNTIL 2014-01-15 | RESIGNED |
OCS SERVICES LIMITED | Corporate Director | 2020-11-13 UNTIL 2021-05-28 | RESIGNED | ||
DR MICHAEL JOHN BULLARD | Feb 1966 | British | Director | 2018-01-16 UNTIL 2021-05-28 | RESIGNED |
DUNCAN BULLOCK | Feb 1986 | British | Director | 2014-01-15 UNTIL 2014-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Smeathalls Farm Energy Limited | 2021-05-28 | Huddersfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Caspian Heat Limited | 2016-04-06 - 2021-05-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Booth Brothers Energy Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-10 | 30-04-2023 | £66,317 Cash £58,395 equity |
Booth Brothers Energy Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-15 | 30-04-2022 | £34,203 Cash £28,262 equity |