About

Registered Number: 04404070
Date of Incorporation: 26/03/2002 (22 years ago)
Company Status: Active
Registered Address: Boactive Limited Essington Light Industrial Estate, Bognop Road, Essington, Wolverhampton, WV11 2BH

 

Having been setup in 2002, Boactive Ltd has its registered office in Wolverhampton. We don't currently know the number of employees at the organisation. Hill, Barry William, Hill, Neil Mark, Chatwood, David are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Barry William 26 March 2002 - 1
HILL, Neil Mark 30 November 2011 - 1
CHATWOOD, David 26 March 2002 20 May 2010 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 18 December 2012
RESOLUTIONS - N/A 12 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 December 2011
RESOLUTIONS - N/A 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
SH08 - Notice of name or other designation of class of shares 19 December 2011
CC04 - Statement of companies objects 19 December 2011
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 December 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
395 - Particulars of a mortgage or charge 26 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.