Company Information for BOOTH AINSWORTH (STOCKPORT) LIMITED
ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB,
|
Company Registration Number
02210039
Private Limited Company
Active |
Company Name | ||
---|---|---|
BOOTH AINSWORTH (STOCKPORT) LIMITED | ||
Legal Registered Office | ||
ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB Other companies in SK3 | ||
Previous Names | ||
|
Company Number | 02210039 | |
---|---|---|
Company ID Number | 02210039 | |
Date formed | 1988-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-12 04:00:12 |
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 |
---|---|---|
DAVID POWELL |
||
MICHAEL SINCLAIR BOOTH |
||
GARY COOK |
||
DAVID JOHN HARDMAN |
||
PETER HOWARD |
||
DAVID POWELL |
||
STEPHEN JOHN PULLEN |
||
JONATHAN NIGEL WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES BRADBURY |
Director | ||
FRANK ANDREW BOOTH |
Company Secretary | ||
FRANK ANDREW BOOTH |
Director | ||
CLIVE JULIAN WESTBURY |
Director | ||
STANLEY LAWRENCE HOWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLJA LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Dissolved 2016-12-06 | |
BA HOLDINGS LTD | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BAFS LTD | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
BA SECRETARIAL SERVICES LIMITED | Director | 2000-02-21 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
OP9 LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
ASAP ACCOUNTANT LIMITED | Director | 2002-06-12 | CURRENT | 2002-06-12 | Active - Proposal to Strike off | |
B P O ACCOUNTANT LIMITED | Director | 2002-03-25 | CURRENT | 2002-03-25 | Active - Proposal to Strike off | |
BOOTH AINSWORTH I.T. LIMITED | Director | 2001-09-26 | CURRENT | 2001-07-18 | Active - Proposal to Strike off | |
BA SECRETARIAL SERVICES LIMITED | Director | 2000-02-21 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
VISION BEYOND AUTISM UK | Director | 2016-03-20 | CURRENT | 2015-03-19 | Active | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
BA HOLDINGS LTD | Director | 2014-01-14 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
DJGW LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
RED50 MANAGEMENT LIMITED | Director | 2009-12-15 | CURRENT | 2009-03-16 | Dissolved 2016-08-16 | |
LEESFIELD DEVELOPMENTS LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
OP6 LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2018-06-20 | |
BOOTH AINSWORTH I.T. LIMITED | Director | 2002-02-04 | CURRENT | 2001-07-18 | Active - Proposal to Strike off | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
SKJJ LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Dissolved 2017-10-24 | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
SECTION 12 LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BRADBURY | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARDMAN | |
AP01 | DIRECTOR APPOINTED MR PETER HOWARD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NIGEL WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK BOOTH | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 6 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID POWELL / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY COOK / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PULLEN / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 31/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED DAVID POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BOOTH | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PULLEN / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ANDREW BOOTH / 11/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BOOTH AINSWORTH LTD CERTIFICATE ISSUED ON 31/01/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/10/05--------- £ SI 4@1=4 £ IC 2/6 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 BOOTH AINSWORTH (STOCKPORT) LIMITED
BOOTH AINSWORTH (STOCKPORT) LIMITED owns 1 domain names.
boothainsworth.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOOTH AINSWORTH (STOCKPORT) 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. |