BOOSTFINE LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 01326890
Status Active
Incorporation Date 24 August 1977
Company Type Private Limited Company
Address KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Daniel Robert Norton as a director on 8 July 2016. The most likely internet sites of BOOSTFINE LIMITED are www.boostfine.co.uk, and www.boostfine.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-eight years and two months. Boostfine Limited is a Private Limited Company. The company registration number is 01326890. Boostfine Limited has been working since 24 August 1977. The present status of the company is Active. The registered address of Boostfine Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. The company`s financial liabilities are £391.88k. It is £-320.26k against last year. The cash in hand is £18.17k. It is £-12.44k against last year. And the total assets are £1782.12k, which is £197.54k against last year. HOURIHAN, Stephen is a Secretary of the company. HOURIHAN, Daniel James is a Director of the company. HOURIHAN, Stephen is a Director of the company. Secretary HOURIHAN, Marion has been resigned. Secretary PARSONS, Ian has been resigned. Director HOURIHAN, Terence has been resigned. Director NORTON, Daniel Robert has been resigned. Director PARSONS, Ian has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


boostfine Key Finiance

LIABILITIES £391.88k
-45%
CASH £18.17k
-41%
TOTAL ASSETS £1782.12k
+12%
All Financial Figures

Current Directors

Secretary
HOURIHAN, Stephen
Appointed Date: 31 March 2003

Director
HOURIHAN, Daniel James
Appointed Date: 31 March 2003
47 years old

Director
HOURIHAN, Stephen
Appointed Date: 31 March 2003
51 years old

Resigned Directors

Secretary
HOURIHAN, Marion
Resigned: 31 March 2003
Appointed Date: 30 June 1995

Secretary
PARSONS, Ian
Resigned: 30 June 1995

Director
HOURIHAN, Terence
Resigned: 31 March 2003
79 years old

Director
NORTON, Daniel Robert
Resigned: 08 July 2016
Appointed Date: 31 March 2014
50 years old

Director
PARSONS, Ian
Resigned: 30 June 1995
81 years old

Persons With Significant Control

Mr Daniel Hourihan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Hourihan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOSTFINE LIMITED Events

12 May 2017
Confirmation statement made on 25 April 2017 with updates
08 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Jul 2016
Termination of appointment of Daniel Robert Norton as a director on 8 July 2016
19 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 260

17 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 87 more events
16 Feb 1987
Return made up to 23/01/87; full list of members

05 Jun 1986
Return made up to 13/01/86; full list of members

12 May 1986
Accounts for a small company made up to 31 August 1985

06 Nov 1981
Company name changed\certificate issued on 06/11/81
24 Aug 1977
Certificate of incorporation

BOOSTFINE LIMITED Charges

6 October 2014
Charge code 0132 6890 0004
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 March 1996
Charge over credit balances
Delivered: 3 April 1996
Status: Satisfied on 25 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £120,000 together with interest accrued now or…
4 March 1996
Charge over credit balances
Delivered: 11 March 1996
Status: Satisfied on 25 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £74,272.93 together with interest accrued now or…
2 June 1992
Charge over credit balance
Delivered: 8 June 1992
Status: Satisfied on 25 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £22,202.01 with interest held on an account no…