Company Information for BOOTH CURIE LIMITED
18 THE ROPEWALK, NOTTINGHAM, NG1 5DT,
|
Company Registration Number
05001748
Private Limited Company
Active |
Company Name | |
---|---|
BOOTH CURIE LIMITED | |
Legal Registered Office | |
18 THE ROPEWALK NOTTINGHAM NG1 5DT Other companies in NG1 | |
Company Number | 05001748 | |
---|---|---|
Company ID Number | 05001748 | |
Date formed | 2003-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 11:25:43 |
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 |
---|---|---|
STONEBELL MANAGEMENT LTD |
||
PAUL MICHAEL DAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVEY HOLDINGS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
DDC BUSINESS AGENCIES LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Dissolved 2014-07-15 | |
CHC-LAND LTD | Company Secretary | 2006-07-01 | CURRENT | 1997-12-10 | Active - Proposal to Strike off | |
SCOTT FRY LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2006-02-07 | Active | |
BRIGHTSIDE COMMUNICATIONS LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
FINEWEATHER LIMITED | Company Secretary | 2004-11-03 | CURRENT | 2003-11-03 | Dissolved 2015-07-21 | |
DANFORTH LIMITED | Company Secretary | 2004-10-21 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
MACAULAY SINCLAIR LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2003-10-10 | Active | |
NEWTON CAVELL LIMITED | Company Secretary | 2004-01-02 | CURRENT | 2002-03-26 | Active | |
YARDSET LIMITED | Company Secretary | 2003-12-09 | CURRENT | 2003-12-09 | Active | |
MIRATRONIC LIMITED | Company Secretary | 2003-11-26 | CURRENT | 2003-11-25 | Active | |
SECSY LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2002-07-08 | Active | |
CHALGROVE FIELD LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2001-04-10 | Active | |
VISIBLE INK TELEVISION LTD | Company Secretary | 2003-04-30 | CURRENT | 1990-10-11 | Active | |
LICENSING 182 LIMITED | Company Secretary | 2003-02-05 | CURRENT | 2003-01-31 | Active | |
DAVEY HOLDINGS LIMITED | Director | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
SCOTT FRY LIMITED | Director | 2006-02-07 | CURRENT | 2006-02-07 | Active | |
NEWTON CAVELL LIMITED | Director | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
CHALGROVE FIELD LIMITED | Director | 2001-04-10 | CURRENT | 2001-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM02 | Termination of appointment of Stonebell Management Ltd on 2020-06-24 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Michael Davey on 2016-03-01 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STONEBELL MANAGEMENT LTD on 2013-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/13 FROM 4 Oxford Street Nottingham NG1 5BH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 22/12/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STONEBELL MANAGEMENT LTD on 2009-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 22/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Michael Davey on 2009-10-01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONEBELL MANAGEMENT LTD / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/05 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical 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 CURIE LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BOOTH CURIE LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOOTH CURIE LIMITED | Event Date | 2012-04-24 |
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. |