Boava Solutions Limited BEDWORTH


Founded in 2017, Boava Solutions, classified under reg no. 10652443 is a active - proposal to strike off company. Currently registered at 111 Bulkington Road CV12 9ED, Bedworth the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Saturday 31st March 2018.

Boava Solutions Limited Address / Contact

Office Address 111 Bulkington Road
Town Bedworth
Post code CV12 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 10652443
Date of Incorporation Sat, 4th Mar 2017
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2019 (1581 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sat, 23rd May 2020 (2020-05-23)
Last confirmation statement dated Thu, 9th May 2019

Company staff

Christopher J.

Position: Director

Appointed: 01 July 2018

Anthony E.

Position: Secretary

Appointed: 02 August 2017

Resigned: 01 January 2018

Allen P.

Position: Director

Appointed: 02 August 2017

Resigned: 01 July 2018

Susan P.

Position: Director

Appointed: 04 March 2017

Resigned: 02 August 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Christopher J. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Allen P. This PSC owns 75,01-100% shares. Then there is Susan P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher J.

Notified on 1 July 2018
Nature of control: 75,01-100% shares

Allen P.

Notified on 2 August 2017
Ceased on 1 July 2018
Nature of control: 75,01-100% shares

Susan P.

Notified on 4 March 2017
Ceased on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-31
Balance Sheet
Current Assets1
Net Assets Liabilities1
Other
Net Current Assets Liabilities1
Total Assets Less Current Liabilities1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
Free Download (1 page)

Company search