BOOMERANG SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOOMERANG SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08121663

Incorporation date

27/06/2012

Size

Small

Contacts

Registered address

Registered address

320 Firecrest Court Centre Park, Warrington WA1 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon03/01/2026
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Appointment of Mr Matthew David Fryer as a director on 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon28/03/2025
Termination of appointment of James Richard Bertioli as a director on 2025-03-28
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Memorandum and Articles of Association
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of Andrew Mark Fahey as a director on 2023-09-15
dot icon15/09/2023
Appointment of Mr James Richard Bertioli as a director on 2023-09-15
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon03/04/2023
Termination of appointment of Jon James Gatta as a director on 2023-04-03
dot icon07/03/2023
Termination of appointment of Jason Todd King as a director on 2023-03-07
dot icon20/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon10/10/2022
Accounts for a small company made up to 2021-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/05/2022
Termination of appointment of Thomas Jeremy Seddon as a director on 2022-05-09
dot icon23/05/2022
Termination of appointment of Martin John Scott as a director on 2022-05-09
dot icon23/05/2022
Termination of appointment of Martin John Hesketh as a director on 2022-05-09
dot icon23/05/2022
Appointment of Steven Kenneth Schaus as a director on 2022-05-09
dot icon23/05/2022
Appointment of Jon James Gatta as a director on 2022-05-09
dot icon23/05/2022
Appointment of Jason Todd King as a director on 2022-05-09
dot icon19/10/2021
Satisfaction of charge 081216630003 in full
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon22/04/2021
Director's details changed for Mr Thomas Jeremy Seddon on 2021-04-22
dot icon15/02/2021
Director's details changed for Mr Andrew Mark Fahey on 2020-12-01
dot icon10/12/2020
Satisfaction of charge 081216630002 in full
dot icon08/12/2020
Appointment of Mr Andrew Mark Fahey as a director on 2020-10-28
dot icon01/12/2020
Cessation of Bela Szigethy as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Thomas Seddon as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Martin Scott as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Stewart Allen Kohl as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Martin Hesketh as a person with significant control on 2020-12-01
dot icon01/12/2020
Change of details for Brookson Group Limited as a person with significant control on 2020-12-01
dot icon30/11/2020
Director's details changed for Mr Martin John Hesketh on 2020-11-30
dot icon30/11/2020
Change of details for Brookson Group Limited as a person with significant control on 2020-11-30
dot icon30/11/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-11-30
dot icon04/10/2020
Satisfaction of charge 081216630004 in full
dot icon04/10/2020
Satisfaction of charge 081216630005 in full
dot icon22/09/2020
Cessation of Carolyn Nevinson as a person with significant control on 2019-03-26
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon07/07/2020
Cessation of Andrew Mcgregor as a person with significant control on 2020-02-03
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon03/02/2020
Termination of appointment of Andrew Charles Mcgregor as a director on 2020-01-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon26/03/2019
Termination of appointment of Carolyn Nevinson as a director on 2019-03-24
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/06/2018
Registration of charge 081216630005, created on 2018-05-24
dot icon09/05/2018
Full accounts made up to 2017-09-30
dot icon08/08/2017
Notification of Stewart Kohl as a person with significant control on 2016-07-08
dot icon08/08/2017
Notification of Bela Szigethy as a person with significant control on 2016-07-08
dot icon07/08/2017
Notification of Brookson Group Limited as a person with significant control on 2016-07-08
dot icon07/08/2017
Notification of Andrew Mcgregor as a person with significant control on 2016-07-08
dot icon07/08/2017
Notification of Thomas Seddon as a person with significant control on 2016-07-08
dot icon07/08/2017
Notification of Martin Scott as a person with significant control on 2016-07-08
dot icon07/08/2017
Notification of Carolyn Nevinson as a person with significant control on 2016-07-08
dot icon07/08/2017
Notification of Martin Hesketh as a person with significant control on 2016-07-08
dot icon07/08/2017
Current accounting period shortened from 2017-12-26 to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Full accounts made up to 2016-12-26
dot icon15/11/2016
Resolutions
dot icon26/07/2016
Auditor's resignation
dot icon15/07/2016
Resolutions
dot icon15/07/2016
Registration of charge 081216630004, created on 2016-07-08
dot icon15/07/2016
Registration of charge 081216630003, created on 2016-07-08
dot icon13/07/2016
Appointment of Martin John Scott as a director on 2016-07-08
dot icon13/07/2016
Appointment of Martin John Hesketh as a director on 2016-07-08
dot icon13/07/2016
Appointment of Mr Thomas Jeremy Seddon as a director on 2016-07-08
dot icon13/07/2016
Appointment of Mrs Carolyn Nevinson as a director on 2016-07-08
dot icon13/07/2016
Appointment of Mr Andrew Charles Mcgregor as a director on 2016-07-08
dot icon13/07/2016
Registered office address changed from 26 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2016-07-13
dot icon13/07/2016
Termination of appointment of Marc Guy Anderson-Boyd as a secretary on 2016-07-08
dot icon13/07/2016
Termination of appointment of Paul Michael Dewick as a director on 2016-07-08
dot icon13/07/2016
Termination of appointment of Adrian Dewi Leigh Butterworth as a director on 2016-07-08
dot icon13/07/2016
Termination of appointment of Marc Guy Anderson-Boyd as a director on 2016-07-08
dot icon05/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon12/05/2016
Accounts for a small company made up to 2015-12-26
dot icon30/10/2015
Satisfaction of charge 1 in full
dot icon05/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon06/05/2015
-
dot icon28/04/2015
Director's details changed for Mr Paul Michael Dewick on 2015-04-20
dot icon16/04/2015
Registration of charge 081216630002, created on 2015-04-14
dot icon09/01/2015
Registered office address changed from Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET to 26 Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 2015-01-09
dot icon14/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-26
dot icon20/01/2014
Appointment of Mr Paul Michael Dewick as a director on 2014-01-01
dot icon17/01/2014
Registered office address changed from 79 Bodenham Road Oldbury West Midlands B68 0SF on 2014-01-17
dot icon22/11/2013
Termination of appointment of Glyn David Evans as a director on 2013-11-15
dot icon24/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon03/06/2013
Certificate of change of name
dot icon03/06/2013
Change of name notice
dot icon23/01/2013
Current accounting period extended from 2013-06-30 to 2013-12-26
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Adrian Dewi Leigh
Director
27/06/2012 - 08/07/2016
7
Seddon, Thomas Jeremy
Director
08/07/2016 - 09/05/2022
41
Bertioli, James Richard
Director
15/09/2023 - 28/03/2025
18
Mcgregor, Andrew Charles
Director
08/07/2016 - 31/01/2020
35
Schaus Steven Kenneth
Director
09/05/2022 - Present
24

Persons with Significant Control

8
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 BOOMERANG SUPPORT SERVICES LIMITED

BOOMERANG SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at 320 Firecrest Court Centre Park, Warrington WA1 1RG. 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 BOOMERANG SUPPORT SERVICES LIMITED?

toggle

BOOMERANG SUPPORT SERVICES LIMITED is currently Active. It was registered on 27/06/2012 .

Where is BOOMERANG SUPPORT SERVICES LIMITED located?

toggle

BOOMERANG SUPPORT SERVICES LIMITED is registered at 320 Firecrest Court Centre Park, Warrington WA1 1RG.

What does BOOMERANG SUPPORT SERVICES LIMITED do?

toggle

BOOMERANG SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOMERANG SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2024-12-31.