BOOST DRINKS LIMITED
CROSSLEY DRIVE, MAGNA PARK, MILTON KEYNES  MK17 8FL- Active
- Private Limited Company
- Company No. 04242514
- Last Updated: 01 Mar 2024
Company Profile
BOOST DRINKS LIMITED was incorporated on Wednesday, June 27, 2001 as a Private Limited Company with registered address in MILTON KEYNES. BOOST DRINKS LIMITED has the status: Active and it's listed in the following category: Agents involved in the sale of food, beverages and tobacco. This Private Limited Company has been operating for 23 years 7 months and 26 days.
Name | BOOST DRINKS LIMITED |
---|---|
Company number | 04242514 |
Company type | Private Limited Company |
Incorporation date | 27 Jun 2001 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
CROSSLEY DRIVE MAGNA PARK MILTON KEYNES MK17 8FL |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
A.G. Barr P.L.C. 4 Mollins Road, G68 9HD |
Dates: Monday, November 20, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Boost Drinks Holdings Limited Century Way, Thorpe Park, LS15 8ZB |
Dates: Wednesday, December 15, 2021 - Monday, November 20, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Simon Andrew Gray Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
ownership of shares 75 to 100 percent
|
Mr Alasdair John Gunn Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, February 26, 2021
ownership of shares 25 to 50 percent
|
Mrs Alison Sarah Gray Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 January |
Next annual accounts due | 31 October 2024, (-115 days left) |
Latest accounts | 29 January 2023 |
Next confirmation statement due | 25 July 2017 |
Last confirmation statement dated | 27 June 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
BOOST DRINKS LIMITED | 27 Jun 2001 |