About

Registered Number: 04170215
Date of Incorporation: 28/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH

 

Based in Nottingham in Nottinghamshire, N Booth Electrical & Data Ltd was setup in 2001, it's status at Companies House is "Active". There are 3 directors listed as Booth, Jayne, Booth, Nicholas Guy, Pattenden, Ian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Nicholas Guy 28 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Jayne 06 February 2004 - 1
PATTENDEN, Ian 28 February 2001 07 February 2004 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 09 June 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 08 December 2002
225 - Change of Accounting Reference Date 03 December 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
225 - Change of Accounting Reference Date 14 January 2002
395 - Particulars of a mortgage or charge 09 June 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2008 Outstanding

N/A

Debenture 29 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.