BOA (UK) LIMITED

Register to unlock more data on OkredoRegister

BOA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02954891

Incorporation date

02/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 33 Branbriges Ind Estate Branbridges Road, East Peckham, Tonbridge TN12 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon27/03/2026
Director's details changed for Mr Brian Michael Alexander on 2026-03-14
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon23/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon25/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon30/10/2020
Elect to keep the directors' residential address register information on the public register
dot icon30/10/2020
Registered office address changed from Boa 27 Eldon Way Paddock Wood Tonbridge Kent TN12 6BE to Unit 33 Branbriges Ind Estate Branbridges Road East Peckham Tonbridge TN12 5HF on 2020-10-30
dot icon22/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/11/2018
Director's details changed for Mr Brian Michael Alexander on 2017-03-05
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/07/2015
Satisfaction of charge 3 in full
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/08/2014
Appointment of Alison Green as a secretary on 2014-02-01
dot icon29/08/2014
Termination of appointment of Brian Michael Alexander as a secretary on 2014-02-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Satisfaction of charge 2 in full
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon11/09/2013
Registered office address changed from Boa 27 Eldon Way Paddock Wood Tonbridge Kent TN12 6BE England on 2013-09-11
dot icon11/09/2013
Registered office address changed from Unit 1 Wireless Road Biggin Hill Westerham Kent TN16 3PS on 2013-09-11
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-01-31
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon05/12/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/12/2011
Director's details changed for Mr Brian Michael Alexander on 2011-01-20
dot icon02/12/2011
Secretary's details changed for Mr Brian Michael Alexander on 2011-01-20
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon04/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Brian Michael Alexander on 2010-07-27
dot icon30/10/2009
Accounts for a small company made up to 2009-01-31
dot icon11/09/2009
Return made up to 31/07/09; full list of members
dot icon12/06/2009
Appointment terminated secretary heather williams
dot icon21/11/2008
Return made up to 31/07/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 75 park lane croydon surrey CR9 1XS
dot icon02/05/2008
Accounts for a small company made up to 2008-01-31
dot icon21/02/2008
Particulars of contract relating to shares
dot icon21/02/2008
Ad 09/10/07--------- £ si 871287@1=871287 £ ic 20000/891287
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon22/09/2007
Return made up to 31/07/07; full list of members
dot icon17/08/2007
New secretary appointed
dot icon11/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon28/09/2006
Return made up to 31/07/06; no change of members
dot icon25/08/2006
Director resigned
dot icon15/12/2005
Return made up to 31/07/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon23/06/2004
Particulars of contract relating to shares
dot icon23/06/2004
Ad 14/06/04--------- us$ si [email protected]=20000 us$ ic 0/20000
dot icon23/06/2004
Memorandum and Articles of Association
dot icon23/06/2004
Nc inc already adjusted 14/06/04
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon13/03/2004
Accounting reference date extended from 31/07/03 to 31/01/04
dot icon22/08/2003
Return made up to 31/07/03; full list of members
dot icon24/12/2002
Secretary's particulars changed;director's particulars changed
dot icon24/12/2002
Director's particulars changed
dot icon02/12/2002
Accounts for a small company made up to 2002-07-31
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon11/03/2002
Accounts for a small company made up to 2001-07-31
dot icon11/10/2001
Ad 26/06/98--------- £ si 19900@1
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-07-31
dot icon01/09/2000
Accounts for a small company made up to 1999-07-31
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon26/05/2000
Particulars of mortgage/charge
dot icon09/11/1999
Return made up to 31/07/99; full list of members
dot icon25/10/1999
Registered office changed on 25/10/99 from: 75 westow hill crystal palace london SE19 1TX
dot icon18/11/1998
Accounts for a small company made up to 1998-07-31
dot icon07/08/1998
Return made up to 31/07/98; full list of members
dot icon08/07/1998
Ad 29/06/98--------- £ si 19900@1=19900 £ ic 100/20000
dot icon10/05/1998
Accounts for a small company made up to 1997-07-31
dot icon06/08/1997
Return made up to 31/07/97; no change of members
dot icon21/05/1997
Full accounts made up to 1996-07-31
dot icon07/08/1996
Return made up to 31/07/96; no change of members
dot icon23/07/1996
Full accounts made up to 1995-07-31
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon16/08/1995
Return made up to 02/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounting reference date notified as 31/07
dot icon14/09/1994
Ad 27/08/94--------- £ si 100@1=100 £ ic 2/102
dot icon12/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/08/1994
Director resigned;new director appointed
dot icon02/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-99.97 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
916.39K
-
0.00
2.13K
-
2022
5
918.60K
-
0.00
11.76K
-
2023
5
923.70K
-
0.00
4.00
-
2023
5
923.70K
-
0.00
4.00
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

923.70K £Ascended0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Descended-99.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/08/1994 - 01/08/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/08/1994 - 01/08/1994
67500
Mr Brian Michael Alexander
Director
02/08/1994 - Present
5
Casey, Caroline Louise
Director
16/07/1996 - 15/08/2006
4
Green, Alison
Secretary
31/01/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOA (UK) LIMITED

BOA (UK) LIMITED is an(a) Active company incorporated on 02/08/1994 with the registered office located at Unit 33 Branbriges Ind Estate Branbridges Road, East Peckham, Tonbridge TN12 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOA (UK) LIMITED?

toggle

BOA (UK) LIMITED is currently Active. It was registered on 02/08/1994 .

Where is BOA (UK) LIMITED located?

toggle

BOA (UK) LIMITED is registered at Unit 33 Branbriges Ind Estate Branbridges Road, East Peckham, Tonbridge TN12 5HF.

What does BOA (UK) LIMITED do?

toggle

BOA (UK) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BOA (UK) LIMITED have?

toggle

BOA (UK) LIMITED had 5 employees in 2023.

What is the latest filing for BOA (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Brian Michael Alexander on 2026-03-14.