BOOSH 365 LIMITED
GROUND FLOOR UNIT E1 THE CHASE, JOHN TATE ROAD, HERTFORD  SG13 7NN- Active - Proposal to Strike off
- Private Limited Company
- Company No. 08111689
- Last Updated: 01 Mar 2024
Company Profile
BOOSH 365 LIMITED was incorporated on Tuesday, June 19, 2012 as a Private Limited Company with registered address in HERTFORD. BOOSH 365 LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Information technology consultancy activities. This Private Limited Company has been operating for 12 years 3 months and 2 days.
Name | BOOSH 365 LIMITED |
---|---|
Company number | 08111689 |
Company type | Private Limited Company |
Incorporation date | 19 Jun 2012 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
GROUND FLOOR UNIT E1 THE CHASE JOHN TATE ROAD HERTFORD SG13 7NN |
---|---|
Country Of Origin | UNITED KINGDOM |
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 |
---|---|
Grantcroft Limited Unit E1 The Chase, John Tate Road, SG13 7NN |
Dates: Friday, May 28, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John Charles Baker Nationality: British |
Dates: Wednesday, May 20, 2020 - Friday, May 28, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Mark Andrew Rose Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, May 28, 2021
ownership of shares 25 to 50 percent
|
Mrs Sara Rose Nationality: English |
Dates: Wednesday, April 6, 2016 - Thursday, June 18, 2020
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 March 2024, (-174 days left) |
Latest accounts | 31 March 2022 |
Next confirmation statement due | 17 July 2017 |
Last confirmation statement dated | 19 June 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
BOOSH 365 LIMITED | 19 Jun 2012 |