BOOST DRINKS LIMITED
LEEDS BLAST UK LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8ZB

Company number 04242514
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address 1270 CENTURY WAY, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 3 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of BOOST DRINKS LIMITED are www.boostdrinks.co.uk, and www.boost-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boost Drinks Limited is a Private Limited Company. The company registration number is 04242514. Boost Drinks Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Boost Drinks Limited is 1270 Century Way Thorpe Park Leeds West Yorkshire Ls15 8zb. . GRAY, Alison Sarah is a Secretary of the company. GRAY, Simon Andrew is a Director of the company. GUNN, Alasdair John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
GRAY, Alison Sarah
Appointed Date: 04 July 2001

Director
GRAY, Simon Andrew
Appointed Date: 04 July 2001
52 years old

Director
GUNN, Alasdair John
Appointed Date: 02 January 2013
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 2001
Appointed Date: 27 June 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 July 2001
Appointed Date: 27 June 2001

BOOST DRINKS LIMITED Events

04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3

27 Apr 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3

20 Feb 2015
Satisfaction of charge 2 in full
...
... and 50 more events
23 Jul 2001
New secretary appointed
23 Jul 2001
Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS
23 Jul 2001
New director appointed
12 Jul 2001
Company name changed blast uk LIMITED\certificate issued on 12/07/01
27 Jun 2001
Incorporation

BOOST DRINKS LIMITED Charges

7 January 2015
Charge code 0424 2514 0004
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The "blast" word mark registration number 2431776 and the…
25 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Deed of security assignment
Delivered: 2 December 2008
Status: Satisfied on 20 February 2015
Persons entitled: Ingenious Resources Limited
Description: All right title and interest in big screen productions 4…
14 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied on 17 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…