BOA SORTE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOA SORTE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294123

Incorporation date

26/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-09-27 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon29/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/10/2016
Registration of charge 042941230004, created on 2016-09-30
dot icon05/10/2016
Registration of charge 042941230003, created on 2016-09-28
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/08/2016
Registration of charge 042941230002, created on 2016-08-15
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon28/10/2010
Director's details changed for Terence Edward Wing on 2009-10-21
dot icon28/10/2010
Director's details changed for Shirley Anne Wing on 2009-10-21
dot icon28/10/2010
Secretary's details changed for Terence Edward Wing on 2009-10-21
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/10/2008
Return made up to 26/09/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/10/2007
Return made up to 26/09/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/10/2006
Return made up to 26/09/06; full list of members
dot icon15/09/2006
Director's particulars changed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/10/2005
Return made up to 26/09/05; full list of members
dot icon11/03/2005
Ad 01/10/04--------- £ si 50@1=50 £ ic 100/150
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/09/2004
Return made up to 26/09/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon17/01/2004
Secretary's particulars changed;director's particulars changed
dot icon23/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/09/2003
Return made up to 26/09/03; full list of members
dot icon23/06/2003
Resolutions
dot icon04/04/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon28/02/2003
Registered office changed on 28/02/03 from: norgar house 10 east street fareham hampshire PO16 0BN
dot icon25/09/2002
Return made up to 26/09/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Registered office changed on 08/05/02 from: 93 garstons close titchfield fareham hampshire PO14 4EU
dot icon16/10/2001
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon16/10/2001
Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2001
New secretary appointed;new director appointed
dot icon02/10/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Secretary resigned
dot icon26/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-10.03 % *

* during past year

Cash in Bank

£38,601.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
808.96K
-
0.00
59.87K
-
2022
0
872.10K
-
0.00
42.90K
-
2023
0
949.70K
-
0.00
38.60K
-
2023
0
949.70K
-
0.00
38.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

949.70K £Ascended8.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.60K £Descended-10.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/09/2001 - 26/09/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/09/2001 - 26/09/2001
43699
Wing, Shirley Anne
Director
26/09/2001 - Present
4
Wing, Terence Edward
Director
26/09/2001 - Present
4
Wing, Terence Edward
Secretary
26/09/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOA SORTE HOLDINGS LIMITED

BOA SORTE HOLDINGS LIMITED is an(a) Active company incorporated on 26/09/2001 with the registered office located at Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOA SORTE HOLDINGS LIMITED?

toggle

BOA SORTE HOLDINGS LIMITED is currently Active. It was registered on 26/09/2001 .

Where is BOA SORTE HOLDINGS LIMITED located?

toggle

BOA SORTE HOLDINGS LIMITED is registered at Tml House, 1a The Anchorage, Gosport, Hampshire PO12 1LY.

What does BOA SORTE HOLDINGS LIMITED do?

toggle

BOA SORTE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOA SORTE HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.