BOACTIVE LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV11 2BH
Company number 04404070
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address BOACTIVE LIMITED ESSINGTON LIGHT INDUSTRIAL ESTATE, BOGNOP ROAD, ESSINGTON, WOLVERHAMPTON, WV11 2BH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 102 . The most likely internet sites of BOACTIVE LIMITED are www.boactive.co.uk, and www.boactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bloxwich Rail Station is 2.3 miles; to Cannock Rail Station is 4.1 miles; to Bilbrook Rail Station is 5.2 miles; to Coseley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boactive Limited is a Private Limited Company. The company registration number is 04404070. Boactive Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of Boactive Limited is Boactive Limited Essington Light Industrial Estate Bognop Road Essington Wolverhampton Wv11 2bh. . HILL, Barry William is a Director of the company. HILL, Neil Mark is a Director of the company. Secretary CHATWOOD, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHATWOOD, David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HILL, Barry William
Appointed Date: 26 March 2002
79 years old

Director
HILL, Neil Mark
Appointed Date: 30 November 2011
38 years old

Resigned Directors

Secretary
CHATWOOD, David
Resigned: 20 May 2010
Appointed Date: 26 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Director
CHATWOOD, David
Resigned: 20 May 2010
Appointed Date: 26 March 2002
80 years old

Persons With Significant Control

Barry William Hill
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

BOACTIVE LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 102

...
... and 34 more events
27 Apr 2003
Return made up to 26/03/03; full list of members
24 Apr 2003
Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100
26 Apr 2002
Particulars of mortgage/charge
26 Mar 2002
Secretary resigned
26 Mar 2002
Incorporation

BOACTIVE LIMITED Charges

12 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…