BOA (UK) LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6BE

Company number 02954891
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address BOA 27 ELDON WAY, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6BE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25610 - Treatment and coating of metals, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of BOA (UK) LIMITED are www.boauk.co.uk, and www.boa-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and two months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Barming Rail Station is 8.1 miles; to Wadhurst Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boa Uk Limited is a Private Limited Company. The company registration number is 02954891. Boa Uk Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Boa Uk Limited is Boa 27 Eldon Way Paddock Wood Tonbridge Kent Tn12 6be. The company`s financial liabilities are £807.38k. It is £53.08k against last year. The cash in hand is £8.2k. It is £-12.99k against last year. And the total assets are £915.04k, which is £25.41k against last year. GREEN, Alison is a Secretary of the company. ALEXANDER, Brian Michael is a Director of the company. Secretary ALEXANDER, Brian Michael has been resigned. Secretary WILLIAMS, Heather Maureen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Rex Peter has been resigned. Director CASEY, Caroline Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


boa (uk) Key Finiance

LIABILITIES £807.38k
+7%
CASH £8.2k
-62%
TOTAL ASSETS £915.04k
+2%
All Financial Figures

Current Directors

Secretary
GREEN, Alison
Appointed Date: 01 February 2014

Director
ALEXANDER, Brian Michael
Appointed Date: 02 August 1994
66 years old

Resigned Directors

Secretary
ALEXANDER, Brian Michael
Resigned: 01 February 2014
Appointed Date: 02 August 1994

Secretary
WILLIAMS, Heather Maureen
Resigned: 11 June 2009
Appointed Date: 01 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
ALEXANDER, Rex Peter
Resigned: 17 July 1996
Appointed Date: 02 August 1994
67 years old

Director
CASEY, Caroline Louise
Resigned: 16 August 2006
Appointed Date: 17 July 1996
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Persons With Significant Control

Md Brian Alexander
Notified on: 16 April 2016
66 years old
Nature of control: Has significant influence or control

BOA (UK) LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 891,287
  • USD 20,000

22 Jul 2015
Satisfaction of charge 3 in full
...
... and 80 more events
14 Sep 1994
Accounting reference date notified as 31/07

14 Sep 1994
Ad 27/08/94--------- £ si 100@1=100 £ ic 2/102

12 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

12 Aug 1994
Director resigned;new director appointed

02 Aug 1994
Incorporation

BOA (UK) LIMITED Charges

18 April 2005
Rent deposit deed
Delivered: 20 April 2005
Status: Satisfied on 11 February 2014
Persons entitled: Seput Nominee 101 Limited and Seput Nominee 102 Limited
Description: All monies standing to the credit of the deposit account,…
16 April 2005
Fixed and floating charge
Delivered: 30 April 2005
Status: Satisfied on 22 July 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 2000
Rent deposit deed
Delivered: 26 May 2000
Status: Satisfied on 4 February 2014
Persons entitled: Londinium Investments Limited
Description: The deposit or the balance standing to the account under…