Company NameBooth Inspection Limited
DirectorJohn Booth
Company StatusActive
Company Number08127091
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Booth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleWeld Inspection
Country of ResidenceEngland
Correspondence Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7 at £1John Booth
70.00%
Ordinary
3 at £1Marie Booth
30.00%
Ordinary

Financials

Year2014
Net Worth£73,707
Cash£90,062
Current Liabilities£20,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 2 July 2019 with updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Notification of Marie Booth as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Notification of Marie Booth as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
11 July 2012Appointment of Mr John Booth as a director (2 pages)
11 July 2012Appointment of Mr John Booth as a director (2 pages)
10 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 July 2012Incorporation (36 pages)
2 July 2012Incorporation (36 pages)