David Booler Trustees Limited

General information

Name:

David Booler Trustees Ltd

Office Address:

9 Grove Court Grove Park LE19 1SA Enderby

Number: 04209387

Incorporation date: 2001-05-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

David Booler Trustees Limited,registered as Private Limited Company, that is based in 9 Grove Court, Grove Park, Enderby. The post code is LE19 1SA. This company has been twenty three years in the United Kingdom. The Companies House Registration Number is 04209387. This firm's declared SIC number is 66290 and has the NACE code: Other activities auxiliary to insurance and pension funding. 2022-10-31 is the last time the accounts were filed.

7 transactions have been registered in 2014 with a sum total of £27,085. In 2013 there was a similar number of transactions (exactly 7) that added up to £39,664. The Council conducted 6 transactions in 2012, this added up to £45,959. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 26 transactions and issued invoices for £166,973. Cooperation with the Derbyshire County Council council covered the following areas: Rents General.

In order to be able to match the demands of the clientele, this particular company is permanently being developed by a number of six directors who are, amongst the rest, John-Paul A., Richard B. and Christopher B.. Their constant collaboration has been of pivotal importance to this company since Tuesday 26th October 2021.

Financial data based on annual reports

Company staff

John-Paul A.

Role: Director

Appointed: 26 October 2021

Latest update: 8 April 2024

Richard B.

Role: Director

Appointed: 20 October 2016

Latest update: 8 April 2024

Christopher B.

Role: Director

Appointed: 20 October 2016

Latest update: 8 April 2024

Carole W.

Role: Director

Appointed: 06 April 2013

Latest update: 8 April 2024

Gavin O.

Role: Director

Appointed: 06 April 2013

Latest update: 8 April 2024

Paul Q.

Role: Director

Appointed: 01 May 2001

Latest update: 8 April 2024

People with significant control

Paul Q. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul Q.
Notified on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 26 June 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 14 July 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 5 May 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 15 August 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 26 June 2017
Annual Accounts 22 June 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 22 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-10-31
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2022/10/31 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (2 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
2014 Derbyshire County Council 7 £ 27 085.00
2014-03-21 1900577274 £ 8 875.00 Rents General
2014-06-21 1900106250 £ 8 875.00 Rents General
2014-01-20 1900497854 £ 3 625.00 Rents General
2013 Derbyshire County Council 7 £ 39 664.00
2013-09-21 1900271993 £ 10 625.00 Rents General
2013-06-21 1900114992 £ 10 625.00 Rents General
2013-03-21 1900591388 £ 10 625.00 Rents General
2012 Derbyshire County Council 6 £ 45 959.00
2012-06-21 1900105042 £ 10 625.00 Rents General
2012-12-21 1900440604 £ 10 625.00 Rents General
2012-09-21 1900249994 £ 10 625.00 Rents General
2011 Derbyshire County Council 6 £ 54 265.00
2011-06-24 1900097753 £ 10 625.00 Rents General
2011-03-24 1900607813 £ 10 625.00 Rents General
2011-12-21 1900404495 £ 10 625.00 Rents General

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
22
Company Age

Similar companies nearby

Closest companies