BOONS TRANSPORT (1986) LIMITED

Register to unlock more data on OkredoRegister

BOONS TRANSPORT (1986) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01976652

Incorporation date

14/01/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1986)
dot icon20/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/01/2026
Appointment of a liquidator
dot icon19/01/2026
Registered office address changed from 232 Stonald Road Whittlesey Peterborough PE7 1QS to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2026-01-19
dot icon29/08/2025
Order of court to wind up
dot icon09/05/2025
Termination of appointment of Paul George Powell as a director on 2025-05-09
dot icon09/05/2025
Termination of appointment of Paul Walker as a director on 2025-05-09
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon27/01/2025
Termination of appointment of Ricky Batchelor as a director on 2025-01-27
dot icon17/09/2024
Registration of charge 019766520008, created on 2024-09-13
dot icon16/09/2024
Satisfaction of charge 019766520003 in full
dot icon16/09/2024
Satisfaction of charge 019766520004 in full
dot icon03/09/2024
Registration of charge 019766520007, created on 2024-09-02
dot icon07/08/2024
Registration of charge 019766520006, created on 2024-08-01
dot icon19/07/2024
Registration of charge 019766520005, created on 2024-07-15
dot icon10/07/2024
Termination of appointment of Jamie Keith Bielawski as a director on 2024-06-28
dot icon14/05/2024
Satisfaction of charge 019766520002 in full
dot icon14/05/2024
Satisfaction of charge 1 in full
dot icon14/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/08/2023
Appointment of Mr Ricky Batchelor as a director on 2023-08-01
dot icon10/08/2023
Appointment of Mr Jamie Keith Bielawski as a director on 2023-08-01
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2022
Termination of appointment of Robert John Boon as a director on 2022-06-21
dot icon21/06/2022
Appointment of Mr Dhaval Pravin Shah as a secretary on 2022-06-21
dot icon21/06/2022
Appointment of Mr Dhaval Pravin Shah as a director on 2022-06-21
dot icon21/06/2022
Termination of appointment of Paul Boon as a director on 2022-06-21
dot icon21/06/2022
Termination of appointment of Paul Boon as a secretary on 2022-06-21
dot icon21/06/2022
Termination of appointment of Andrew Michael Boon as a director on 2022-06-21
dot icon21/06/2022
Notification of Banyan Supply Chain Solutions Limited as a person with significant control on 2022-06-21
dot icon21/06/2022
Cessation of Robert John Boon as a person with significant control on 2022-06-21
dot icon21/06/2022
Cessation of Andrew Michael Boon as a person with significant control on 2022-06-21
dot icon21/06/2022
Cessation of Paul Boon as a person with significant control on 2022-06-21
dot icon21/06/2022
Registration of charge 019766520003, created on 2022-06-20
dot icon21/06/2022
Registration of charge 019766520004, created on 2022-06-20
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon19/01/2021
Registration of charge 019766520002, created on 2021-01-18
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon02/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Robert John Boon on 2016-03-10
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Robert John Boon on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Paul Boon on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Andrew Michael Boon on 2009-11-19
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 31/10/07; no change of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/01/2006
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 31/10/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon29/04/2004
Accounts for a small company made up to 2003-09-30
dot icon11/12/2003
Return made up to 31/10/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-09-30
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon13/06/2002
Accounts for a small company made up to 2001-09-30
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon06/12/2000
Ad 01/05/00--------- £ si 2@1
dot icon27/11/2000
Return made up to 31/10/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon16/11/1999
Return made up to 31/10/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon09/11/1998
Return made up to 31/10/98; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/01/1998
Return made up to 31/10/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-09-30
dot icon12/12/1996
Return made up to 31/10/96; full list of members
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Accounts for a small company made up to 1995-09-30
dot icon06/11/1995
Return made up to 31/10/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-09-30
dot icon14/11/1994
Return made up to 31/10/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon20/12/1993
Return made up to 31/10/93; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1992-09-30
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon11/01/1993
Return made up to 31/10/92; no change of members
dot icon12/08/1992
Accounts for a small company made up to 1991-09-30
dot icon29/01/1992
Return made up to 31/10/91; no change of members
dot icon29/11/1991
Accounts for a small company made up to 1990-09-30
dot icon10/04/1991
Accounts for a small company made up to 1989-09-30
dot icon10/04/1991
Return made up to 30/08/90; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1988-09-30
dot icon21/11/1989
Return made up to 31/10/89; full list of members
dot icon23/01/1989
Accounts for a small company made up to 1987-09-30
dot icon23/01/1989
Return made up to 31/10/88; full list of members
dot icon12/11/1987
New director appointed
dot icon12/11/1987
Accounts for a small company made up to 1986-09-30
dot icon12/11/1987
Return made up to 01/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Accounting reference date extended from 31/03 to 30/09
dot icon14/01/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

30
2023
change arrow icon-72.09 % *

* during past year

Cash in Bank

£38,956.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
981.48K
-
0.00
286.73K
-
2022
40
1.05M
-
0.00
139.60K
-
2023
30
1.06M
-
0.00
38.96K
-
2023
30
1.06M
-
0.00
38.96K
-

Employees

2023

Employees

30 Descended-25 % *

Net Assets(GBP)

1.06M £Ascended0.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.96K £Descended-72.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Paul
Director
01/03/2025 - 09/05/2025
4
Boon, Robert John
Director
19/06/1996 - 21/06/2022
2
Mr Dhaval Pravin Shah
Director
21/06/2022 - Present
17
Bielawski, Jamie Keith
Director
01/08/2023 - 28/06/2024
2
Shah, Dhaval Pravin
Secretary
21/06/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOONS TRANSPORT (1986) LIMITED

BOONS TRANSPORT (1986) LIMITED is an(a) Liquidation company incorporated on 14/01/1986 with the registered office located at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BOONS TRANSPORT (1986) LIMITED?

toggle

BOONS TRANSPORT (1986) LIMITED is currently Liquidation. It was registered on 14/01/1986 .

Where is BOONS TRANSPORT (1986) LIMITED located?

toggle

BOONS TRANSPORT (1986) LIMITED is registered at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB.

What does BOONS TRANSPORT (1986) LIMITED do?

toggle

BOONS TRANSPORT (1986) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BOONS TRANSPORT (1986) LIMITED have?

toggle

BOONS TRANSPORT (1986) LIMITED had 30 employees in 2023.

What is the latest filing for BOONS TRANSPORT (1986) LIMITED?

toggle

The latest filing was on 20/01/2026: Notice to Registrar of Companies of Notice of disclaimer.