Company number 04216465
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address THE OLD BAKERY, LOVINGTON, CASTLE CARY, SOMERSET, BA7 7PX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Registration of charge 042164650006, created on 9 March 2017; Registration of charge 042164650007, created on 9 March 2017. The most likely internet sites of BOOZER PIT LIMITED are www.boozerpit.co.uk, and www.boozer-pit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Boozer Pit Limited is a Private Limited Company.
The company registration number is 04216465. Boozer Pit Limited has been working since 15 May 2001.
The present status of the company is Active. The registered address of Boozer Pit Limited is The Old Bakery Lovington Castle Cary Somerset Ba7 7px. . WHITE, Annette Georgina is a Secretary of the company. BROWN, James is a Director of the company. WHITE, Annette Georgina is a Director of the company. WHITE, Roger Alfred is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 May 2001
Appointed Date: 15 May 2001
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 30 May 2001
Appointed Date: 15 May 2001
Persons With Significant Control
Mr Roger Alfred White
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
BOOZER PIT LIMITED Events
03 May 2017
Confirmation statement made on 3 May 2017 with updates
24 Mar 2017
Registration of charge 042164650006, created on 9 March 2017
24 Mar 2017
Registration of charge 042164650007, created on 9 March 2017
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
...
... and 46 more events
19 Jun 2001
Registered office changed on 19/06/01 from: pembroke house 7 brunswick square bristol BS2 8PE
11 Jun 2001
Director resigned
11 Jun 2001
Secretary resigned
01 Jun 2001
Company name changed poolspark LIMITED\certificate issued on 01/06/01
15 May 2001
Incorporation
9 March 2017
Charge code 0421 6465 0007
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Dot.Pemaniem Limited
Description: Land forming part of title number ST65072 being land…
9 March 2017
Charge code 0421 6465 0006
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Annette Georgina White
Roger Alfred White
Description: Land forming part of title number ST65072 being land…
15 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Trickey warren barns and 3 and 4 trickey warren cottages…
19 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied
on 23 March 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied
on 26 June 2007
Persons entitled: National Westminster Bank PLC
Description: Trickey warren barns and 3-4 trickey warren cottages…
26 October 2005
Legal charge
Delivered: 3 November 2005
Status: Satisfied
on 26 June 2007
Persons entitled: Roma Penelope Busby and Peter Richard George Triggs
Description: Land and premises at trickey farm culmhead taunton somerset…
26 February 2004
Debenture
Delivered: 5 March 2004
Status: Satisfied
on 26 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…