General information

Name:

Boosters Ltd

Office Address:

5/7 Berry Road Newquay TR7 1AD Cornwall

Number: 05306636

Incorporation date: 2004-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boosters is a firm with it's headquarters at TR7 1AD Cornwall at 5/7 Berry Road. The company has been operating since 2004 and is registered under the identification number 05306636. The company has existed on the UK market for twenty years now and the state is active. This company's registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. Boosters Ltd reported its account information for the period up to 31st December 2022. The firm's most recent confirmation statement was released on 7th December 2022.

11 transactions have been registered in 2015 with a sum total of £7,973. In 2014 there was a similar number of transactions (exactly 14) that added up to £10,327. The Council conducted 11 transactions in 2013, this added up to £8,838. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 51 transactions and issued invoices for £38,923. Cooperation with the Cornwall Council council covered the following areas: 43910-promotional Material, 43002-stationery And Consumables and 49002-miscellaneous Expenditure.

Our data regarding this company's personnel implies the existence of two directors: Craig H. and Donna L. who were appointed on December 18, 2023 and June 1, 2021.

Financial data based on annual reports

Company staff

Craig H.

Role: Director

Appointed: 18 December 2023

Latest update: 23 March 2024

Donna L.

Role: Director

Appointed: 01 June 2021

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Craig H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Donna L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig H.
Notified on 18 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donna L.
Notified on 18 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Blair C.
Notified on 6 May 2016
Ceased on 18 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 12th, April 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 11 £ 7 972.80
2015-04-30 1246969 £ 1 901.50 43910-promotional Material
2015-05-07 1246970 £ 1 491.00 43910-promotional Material
2015-06-25 1289795 £ 1 000.00 43910-promotional Material
2014 Cornwall Council 14 £ 10 327.09
2014-04-04 818579 £ 1 497.34 43002-stationery And Consumables
2014-04-24 842189 £ 1 486.00 49002-miscellaneous Expenditure
2014-12-18 1103471 £ 1 466.00 43910-promotional Material
2013 Cornwall Council 11 £ 8 838.00
2013-11-14 649285 £ 4 400.00 43001-photocopying & Printing
2013-06-20 503309 £ 1 232.00 43001-photocopying & Printing
2013-09-26 588443 £ 747.00 43001-photocopying & Printing
2012 Cornwall Council 7 £ 4 158.50
2012-08-30 133512 £ 845.00 41301-books And Publications
2012-05-11 31092 £ 799.50 43001-photocopying & Printing
2012-11-22 226547 £ 671.00 41301-books And Publications
2011 Cornwall Council 8 £ 7 626.91
2011-06-29 221409-1208691 £ 1 980.00 Materials
2011-11-16 232826-1303087 £ 1 326.60 Advertising Non Recruitment
2011-08-03 224311-1231292 £ 1 260.00 Publicity Promotions & Marketi

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies