Booth Tarmacadam Limited

General information

Name:

Booth Tarmacadam Ltd

Office Address:

Crane Court 302 London Road IP2 0AJ Ipswich

Number: 01201508

Incorporation date: 1975-02-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Booth Tarmacadam Limited with reg. no. 01201508 has been operating on the market for fourty nine years. The Private Limited Company can be reached at Crane Court, 302 London Road, Ipswich and its zip code is IP2 0AJ. This firm's Standard Industrial Classification Code is 42110, that means Construction of roads and motorways. The firm's most recent filed accounts documents cover the period up to February 28, 2022 and the latest confirmation statement was filed on July 9, 2023.

Booth Tarmacadam Ltd is a small-sized vehicle operator with the licence number OF0091302. The firm has one transport operating centre in the country. In their subsidiary in Woodbridge on Seven Acres Business Park, 2 machines are available.

As found in the company's register, since May 1, 2001 there have been four directors including: Julie B., Stella B. and Paul B.. In order to help the directors in their tasks, this specific company has been utilizing the skillset of Larry B. as a secretary for the last twenty five years.

Financial data based on annual reports

Company staff

Julie B.

Role: Director

Appointed: 01 May 2001

Latest update: 25 February 2024

Stella B.

Role: Director

Appointed: 01 May 2001

Latest update: 25 February 2024

Paul B.

Role: Director

Appointed: 01 March 1999

Latest update: 25 February 2024

Larry B.

Role: Secretary

Appointed: 01 March 1999

Latest update: 25 February 2024

Larry B.

Role: Director

Appointed: 01 March 1999

Latest update: 25 February 2024

People with significant control

Executives who control the firm include: Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stella B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stella B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Larry B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Larry B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 September 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 August 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28th November 2013

Company Vehicle Operator Data

Unit 20a

Address

Seven Acres Business Park , Newbourne Road , Waldringfield

City

Woodbridge

Postal code

IP12 4PS

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
49
Company Age

Similar companies nearby

Closest companies