BOA RECYCLING (UK) LIMITED

Unit 1 Nicholson Way Unit 1 Nicholson Way, Burton Upon Trent, DE14 2AW, Staffordshire, England
StatusACTIVE
Company No.06161156
CategoryPrivate Limited Company
Incorporated14 Mar 2007
Age17 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BOA RECYCLING (UK) LIMITED is an active private limited company with number 06161156. It was incorporated 17 years, 1 month, 20 days ago, on 14 March 2007. The company address is Unit 1 Nicholson Way Unit 1 Nicholson Way, Burton Upon Trent, DE14 2AW, Staffordshire, England.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastiaan Kamperman

Appointment date: 2024-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Tienkamp

Termination date: 2024-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Boa Recylcing Systems B.V.

Notification date: 2019-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2024

Action Date: 03 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boa Recycling Solution B.V.

Cessation date: 2019-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-21

Officer name: Mrs Bianca Elizabeth Theresa Schothuis

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Jayne Lewis

Termination date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

New address: Unit 1 Nicholson Way Wellington Road Burton upon Trent Staffordshire DE14 2AW

Change date: 2022-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-05

Charge number: 061611560002

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Tienkamp

Appointment date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erwin Boschman

Termination date: 2021-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts amended with accounts type small

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-01

Officer name: Denise Jayne Lewis

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joep Lueth

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marthijn Broeils

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Erwin Boschman

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-04

Charge number: 061611560001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Johan Gerrit Hazekamp

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr Joep Lueth

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr Marthijn Broeils

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2016

Category: Address

Type: AD03

New address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Change sail address company with new address

Date: 19 Mar 2016

Category: Address

Type: AD02

New address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johan Gerrit Hazekamp

Change date: 2016-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geradus Schram

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Holkenborg

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johan Gerrit Hazekamp

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geradus Maria Schram

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hans Johannes Gerhardus Antonius Holkenborg

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wijgman

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Glorie

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERSITY CONSULTING LIMITED

THE WALNUTS WALSHAM ROAD,DISS,IP22 1NZ

Number:07620408
Status:ACTIVE
Category:Private Limited Company

CAELAIS WELSH FOODS LIMITED

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:07069963
Status:ACTIVE
Category:Private Limited Company

KELCO IT CONSULTING LTD

49 AUSTHORPE ROAD,LEEDS,LS15 8BA

Number:06235851
Status:ACTIVE
Category:Private Limited Company

MICK GIBSON HAULAGE LTD

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:07853114
Status:ACTIVE
Category:Private Limited Company

SEAMILL CONTRACTS LTD

111 PARK ROAD,AIRDRIE,ML6 9TD

Number:SC604857
Status:ACTIVE
Category:Private Limited Company

STRAALEN KITCHEN LTD.

1 SUDBURY ROAD,BURES,CO8 5JW

Number:11539606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source