Boactive Limited WOLVERHAMPTON


Founded in 2002, Boactive, classified under reg no. 04404070 is an active company. Currently registered at Boactive Limited Essington Light Industrial Estate, Bognop Road WV11 2BH, Wolverhampton the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Neil H., Barry H.. Of them, Barry H. has been with the company the longest, being appointed on 26 March 2002 and Neil H. has been with the company for the least time - from 30 November 2011. Currenlty, the firm lists one former director, whose name is David C. and who left the the firm on 20 May 2010. In addition, there is one former secretary - David C. who worked with the the firm until 20 May 2010.

Boactive Limited Address / Contact

Office Address Boactive Limited Essington Light Industrial Estate, Bognop Road
Office Address2 Essington
Town Wolverhampton
Post code WV11 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404070
Date of Incorporation Tue, 26th Mar 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Neil H.

Position: Director

Appointed: 30 November 2011

Barry H.

Position: Director

Appointed: 26 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2002

Resigned: 26 March 2002

David C.

Position: Director

Appointed: 26 March 2002

Resigned: 20 May 2010

David C.

Position: Secretary

Appointed: 26 March 2002

Resigned: 20 May 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Barry H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Barry H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand81 158116 80796 232176 692185 357247 033
Current Assets205 873188 316175 204271 230261 861327 646
Debtors115 72866 55575 82092 60274 61878 772
Net Assets Liabilities45 71664 50873 256135 878175 475224 154
Other Debtors1 531  16 906  
Property Plant Equipment48 91244 80851 64955 27054 54153 845
Total Inventories1 3501 4001 2201 1851 1351 090
Other
Accumulated Amortisation Impairment Intangible Assets168 064178 568189 072199 576210 080 
Accumulated Depreciation Impairment Property Plant Equipment59 23561 33570 02878 05486 02597 622
Average Number Employees During Period8910787
Creditors241 678192 336165 445191 829132 904148 397
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 111 603 625
Disposals Property Plant Equipment 11 400 13 183 2 500
Fixed Assets90 92876 32072 65765 77454 54153 845
Increase From Amortisation Charge For Year Intangible Assets 10 50410 50410 50410 504 
Increase From Depreciation Charge For Year Property Plant Equipment 7 2118 6938 6297 97112 222
Intangible Assets42 01631 51221 00810 504  
Intangible Assets Gross Cost210 080210 080210 080210 080210 080 
Net Current Assets Liabilities-35 805-4 0209 75979 401128 957179 249
Other Creditors105 83385 59668 79975 13222 94238 648
Other Taxation Social Security Payable47 41644 22642 12264 65064 12063 343
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 6373 5541 932751751751
Property Plant Equipment Gross Cost108 147106 143121 677133 324140 566151 467
Provisions For Liabilities Balance Sheet Subtotal9 4077 7929 1609 2978 0238 940
Total Additions Including From Business Combinations Property Plant Equipment 9 39615 53424 8307 24213 401
Total Assets Less Current Liabilities55 12372 30082 416145 175183 498233 094
Trade Creditors Trade Payables88 42962 51454 52452 04745 84246 406
Trade Debtors Trade Receivables114 19766 55575 82075 69674 61878 772

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (9 pages)

Company search

Advertisements