General information

Name:

Boothferry Park Limited

Office Address:

Dunswell Park Beverley Road Dunswell HU6 0AA Hull

Number: 08848410

Incorporation date: 2014-01-16

End of financial year: 28 February

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

Boothferry Park started conducting its operations in the year 2014 as a Private Limited Company registered with number: 08848410. The business has been prospering for 10 years and the present status is live but receiver manager on at least one charge. This company's head office is registered in Hull at Dunswell Park Beverley Road. Anyone could also find this business using the postal code of HU6 0AA. The enterprise's Standard Industrial Classification Code is 93290 - Other amusement and recreation activities n.e.c.. 2020-02-28 is the last time the accounts were reported.

Currently, this particular limited company is led by one managing director: James W., who was assigned this position 10 years ago. Since 2014-01-16 Philip A., had performed the duties for the following limited company up to the moment of the resignation 9 years ago. As a follow-up another director, including Sandra A. quit on 2015-12-10.

James W. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 16 January 2014

Latest update: 8 December 2023

James W.

Role: Secretary

Appointed: 16 January 2014

Latest update: 8 December 2023

People with significant control

James W.
Notified on 16 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 05 April 2021
Confirmation statement last made up date 22 February 2020
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 16 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

153 County Road South Hull United Kingdom

City / Town:

Hu55lz

HQ address,
2016

Address:

153 County Road South Hull United Kingdom

City / Town:

Hu5 5lz

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
10
Company Age

Similar companies nearby

Closest companies