BOOTEC LTD

Register to unlock more data on OkredoRegister

BOOTEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04780706

Incorporation date

29/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle House, High Street, Ammanford SA18 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon28/04/2026
Unaudited abridged accounts made up to 2025-07-29
dot icon27/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon24/07/2025
Unaudited abridged accounts made up to 2024-07-29
dot icon29/04/2025
Previous accounting period shortened from 2024-07-30 to 2024-07-29
dot icon21/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon12/12/2023
Registered office address changed from Williamston House Goat Street Haverfordwest SA61 1PX Wales to Castle House High Street Ammanford SA18 2NB on 2023-12-12
dot icon08/11/2023
Appointment of Mr James Gerallt Cornock as a secretary on 2023-11-08
dot icon08/11/2023
Termination of appointment of Sharon Louise Boote as a secretary on 2023-11-08
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon07/10/2021
Satisfaction of charge 1 in full
dot icon07/10/2021
Satisfaction of charge 2 in full
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-30
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon21/05/2021
Notification of Ian Kerr Ritchie as a person with significant control on 2020-02-24
dot icon21/05/2021
Change of details for Mr Stephen Paul Boote as a person with significant control on 2020-02-24
dot icon29/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon08/09/2020
Registered office address changed from The Storage Group Office Suite 2, Usk Side Business Park, Church Street Newport Gwent NP20 2TX Wales to Williamston House Goat Street Haverfordwest SA61 1PX on 2020-09-08
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon15/06/2020
Appointment of Mr Ian Kerr Ritchie as a director on 2020-06-02
dot icon06/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/09/2018
Notification of Stephen Paul Boote as a person with significant control on 2018-09-04
dot icon01/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/03/2017
Registered office address changed from Fairfield Whitewall Magor Caldicot Gwent NP26 3DD to The Storage Group Office Suite 2, Usk Side Business Park, Church Street Newport Gwent NP20 2TX on 2017-03-28
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Registered office address changed from Fairfield Whitewall Magor Caldicot Gwent NP26 3DD Wales to Fairfield Whitewall Magor Caldicot Gwent NP26 3DD on 2014-08-19
dot icon19/08/2014
Registered office address changed from Unit 16 Leeway Industrial Estate Newport Gwent NP19 4SL United Kingdom to Fairfield Whitewall Magor Caldicot Gwent NP26 3DD on 2014-08-19
dot icon19/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Registered office address changed from Unit 108 Clearwater Road Queensway Meadows Ind Est Newport Gwent NP19 4ST on 2012-01-24
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 22/06/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from unit 51B severnbridge industrial estate portskewett monmouthshire NP26 5PW
dot icon10/07/2008
Return made up to 22/06/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 22/06/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/07/2006
Return made up to 22/06/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/08/2005
Return made up to 22/06/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR
dot icon22/06/2004
Return made up to 22/06/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon17/02/2004
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon29/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-98.07 % *

* during past year

Cash in Bank

£977.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.31K
-
0.00
28.73K
-
2022
4
7.97K
-
0.00
50.72K
-
2023
4
28.10K
-
0.00
977.00
-
2023
4
28.10K
-
0.00
977.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

28.10K £Ascended252.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

977.00 £Descended-98.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boote, Stephen Paul
Director
29/05/2003 - Present
2
Ritchie, Ian Kerr
Director
02/06/2020 - Present
13
Boote, Sharon Louise
Secretary
29/05/2003 - 08/11/2023
-
Cornock, James Gerallt
Secretary
08/11/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOOTEC LTD

BOOTEC LTD is an(a) Active company incorporated on 29/05/2003 with the registered office located at Castle House, High Street, Ammanford SA18 2NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTEC LTD?

toggle

BOOTEC LTD is currently Active. It was registered on 29/05/2003 .

Where is BOOTEC LTD located?

toggle

BOOTEC LTD is registered at Castle House, High Street, Ammanford SA18 2NB.

What does BOOTEC LTD do?

toggle

BOOTEC LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BOOTEC LTD have?

toggle

BOOTEC LTD had 4 employees in 2023.

What is the latest filing for BOOTEC LTD?

toggle

The latest filing was on 28/04/2026: Unaudited abridged accounts made up to 2025-07-29.