BOO DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BOO DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021579

Incorporation date

14/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

92 Wansford Road, Driffield YO25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon14/05/2025
Cessation of Sandra Denise Robinson as a person with significant control on 2025-04-08
dot icon14/05/2025
Termination of appointment of Sandra Denise Robinson as a secretary on 2025-04-08
dot icon14/05/2025
Appointment of Mr Kenneth Lewis Torr as a secretary on 2025-04-08
dot icon14/05/2025
Termination of appointment of Sandra Denise Robinson as a director on 2025-04-08
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Registered office address changed from 84 New Lane Huntington York YO32 9NH England to 92 Wansford Road Driffield YO25 5NN on 2021-06-08
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/04/2019
Registered office address changed from PO Box PO Box 837 84 Boo Designs Ltd York YO31 6ES United Kingdom to 84 New Lane Huntington York YO32 9NH on 2019-04-20
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/11/2017
Registered office address changed from 84 New Lane Huntington York YO32 9NH England to PO Box PO Box 837 84 Boo Designs Ltd York YO31 6ES on 2017-11-19
dot icon05/07/2017
Registered office address changed from Apartment 12 Aldersyde House Aldersyde York North Yorkshire YO24 1QR England to 84 New Lane Huntington York YO32 9NH on 2017-07-05
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Registered office address changed from 17a Aldwark York North Yorkshire YO1 7BX to Apartment 12 Aldersyde House Aldersyde York North Yorkshire YO24 1QR on 2015-04-15
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon08/04/2014
Director's details changed for Kenneth Lewis Torr on 2014-02-14
dot icon08/04/2014
Secretary's details changed for Sandra Denise Robinson on 2014-02-14
dot icon08/04/2014
Director's details changed for Sandra Denise Robinson on 2014-02-14
dot icon19/01/2014
Registered office address changed from Woodlands Fauld Lane, Fauld Tutbury Burton-on-Trent Staffordshire DE13 9GU United Kingdom on 2014-01-19
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon23/01/2012
Registered office address changed from Dwp Financial Accountants 210-211 Waterloo Street Burton on Trent Staffirdshire DE14 2NQ on 2012-01-23
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon10/03/2010
Director's details changed for Kenneth Lewis Torr on 2010-02-14
dot icon10/03/2010
Director's details changed for Sandra Denise Robinson on 2010-02-14
dot icon17/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 14/02/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/03/2008
Return made up to 14/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from dickinson parker & co LTD 210-211 waterloo street burton on trent staffirdshire DE14 2NQ
dot icon28/02/2008
Director's change of particulars / kenneth torr / 14/02/2008
dot icon28/02/2008
Director and secretary's change of particulars / sandra robinson / 14/02/2008
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 14/02/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 14/02/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon22/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 14/02/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/02/2004
Return made up to 14/02/04; full list of members
dot icon14/04/2003
Return made up to 14/02/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 14/02/02; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2001
Registered office changed on 25/04/01 from: 41 st marys gate derby DE1 3JX
dot icon16/03/2001
Return made up to 14/02/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 14/02/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/03/1999
Return made up to 14/02/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/03/1998
Return made up to 14/02/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/03/1997
Accounts for a small company made up to 1996-03-31
dot icon17/03/1997
Return made up to 14/02/97; no change of members
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Return made up to 14/02/96; full list of members
dot icon06/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/04/1995
Accounting reference date notified as 31/03
dot icon21/03/1995
Certificate of change of name
dot icon15/03/1995
Memorandum and Articles of Association
dot icon15/03/1995
Director resigned;new director appointed
dot icon15/03/1995
Registered office changed on 15/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon14/02/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.39K
-
0.00
-
-
2022
1
21.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
14/02/1995 - 10/03/1995
4516
Robinson, Sandra Denise
Director
10/03/1995 - 08/04/2025
-
Torr, Kenneth Lewis
Director
10/03/1995 - Present
-
Robinson, Sandra Denise
Secretary
10/03/1995 - 08/04/2025
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
14/02/1995 - 10/03/1995
4502

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOO DESIGNS LIMITED

BOO DESIGNS LIMITED is an(a) Active company incorporated on 14/02/1995 with the registered office located at 92 Wansford Road, Driffield YO25 5NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOO DESIGNS LIMITED?

toggle

BOO DESIGNS LIMITED is currently Active. It was registered on 14/02/1995 .

Where is BOO DESIGNS LIMITED located?

toggle

BOO DESIGNS LIMITED is registered at 92 Wansford Road, Driffield YO25 5NN.

What does BOO DESIGNS LIMITED do?

toggle

BOO DESIGNS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BOO DESIGNS LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.