BOOKER HILL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BOOKER HILL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04951957

Incorporation date

04/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

44 Carter Street, Uttoxeter ST14 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon12/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon29/08/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon26/07/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Cessation of Claire Jane Booker Hill as a person with significant control on 2023-08-30
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon16/10/2023
Purchase of own shares.
dot icon20/09/2023
Cancellation of shares. Statement of capital on 2023-08-30
dot icon04/09/2023
Termination of appointment of Claire Jane Booker Hill as a secretary on 2023-08-30
dot icon04/09/2023
Appointment of Mr Andrew Semple as a secretary on 2023-08-30
dot icon04/09/2023
Termination of appointment of Claire Jane Booker Hill as a director on 2023-08-30
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon07/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon04/11/2020
Registered office address changed from 44 Carter Street 44 Carter Street Uttoxeter ST14 8EU England to 44 Carter Street Uttoxeter ST14 8EU on 2020-11-04
dot icon30/10/2020
Registered office address changed from First Floor Office 46 Carter Street Uttoxeter Staffordshire ST14 8EU to 44 Carter Street 44 Carter Street Uttoxeter ST14 8EU on 2020-10-30
dot icon25/06/2020
Micro company accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Director's details changed for Timothy Philip Hill on 2015-12-09
dot icon22/12/2015
Director's details changed for Claire Jane Booker Hill on 2015-12-09
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/11/2015
Secretary's details changed for Claire Jane Booker Hill on 2015-11-04
dot icon06/11/2015
Director's details changed for Timothy Philip Hill on 2015-11-04
dot icon06/11/2015
Director's details changed for Claire Jane Booker Hill on 2015-11-04
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 10 Gypsum Way Draycott-in-the-Clay Ashbourne DE6 5HF on 2013-10-07
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-09-11
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-09-11
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon23/11/2009
Director's details changed for Claire Jane Booker Hill on 2009-11-10
dot icon23/11/2009
Director's details changed for Timothy Philip Hill on 2009-11-10
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-11-02
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 04/11/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2006
Return made up to 04/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 04/11/05; full list of members
dot icon11/11/2004
Return made up to 04/11/04; full list of members
dot icon06/10/2004
Ad 04/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2004
Accounting reference date shortened from 31/03/05 to 31/03/04
dot icon11/12/2003
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon11/12/2003
Ad 04/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
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
15/02/2027
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)
2022
6
150.68K
-
0.00
-
-
2023
5
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/2003 - 03/11/2003
99600
Mrs Claire Jane Booker Hill
Director
04/11/2003 - 30/08/2023
-
Mr Timothy Philip Hill
Director
04/11/2003 - Present
-
Hill, Claire Jane Booker
Secretary
04/11/2003 - 30/08/2023
-
Semple, Andrew
Secretary
30/08/2023 - Present
-

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 BOOKER HILL PROJECTS LIMITED

BOOKER HILL PROJECTS LIMITED is an(a) Active company incorporated on 04/11/2003 with the registered office located at 44 Carter Street, Uttoxeter ST14 8EU. 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 BOOKER HILL PROJECTS LIMITED?

toggle

BOOKER HILL PROJECTS LIMITED is currently Active. It was registered on 04/11/2003 .

Where is BOOKER HILL PROJECTS LIMITED located?

toggle

BOOKER HILL PROJECTS LIMITED is registered at 44 Carter Street, Uttoxeter ST14 8EU.

What does BOOKER HILL PROJECTS LIMITED do?

toggle

BOOKER HILL PROJECTS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BOOKER HILL PROJECTS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-15 with no updates.