Booth Atlantic Limited CARDIFF


Founded in 2004, Booth Atlantic, classified under reg no. 05253453 is an active company. Currently registered at C/o Azets Ty Derw, Lime Tree Court CF23 8AB, Cardiff the company has been in the business for twenty years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has 2 directors, namely Veronica B., Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 7 October 2004 and Veronica B. has been with the company for the least time - from 23 November 2004. Currenlty, the firm lists one former director, whose name is James B. and who left the the firm on 10 January 2017. In addition, there is one former secretary - James B. who worked with the the firm until 10 January 2017.

Booth Atlantic Limited Address / Contact

Office Address C/o Azets Ty Derw, Lime Tree Court
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05253453
Date of Incorporation Thu, 7th Oct 2004
Industry Hotels and similar accommodation
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Veronica B.

Position: Director

Appointed: 23 November 2004

Philip B.

Position: Director

Appointed: 07 October 2004

Kts Secretaries Limited

Position: Corporate Secretary

Appointed: 07 October 2004

Resigned: 07 October 2004

Kts Nominees Limited

Position: Corporate Director

Appointed: 07 October 2004

Resigned: 07 October 2004

James B.

Position: Director

Appointed: 07 October 2004

Resigned: 10 January 2017

James B.

Position: Secretary

Appointed: 07 October 2004

Resigned: 10 January 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Philip B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Philip B.

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 2013-08-312014-08-312015-08-312016-08-312017-08-312019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth7 619197 266111 47176 253      
Balance Sheet
Cash Bank On Hand   4 3322 60747    
Current Assets393 717544 074536 271407 756363 039406 935230 000233 570 232 370
Debtors365 992540 068534 342403 424360 432406 888230 000   
Net Assets Liabilities   76 25364 14045 414-14 725-81 17431 851187 466
Other Debtors   403 423360 432406 888230 000   
Cash Bank In Hand27 7254 0061 9294 332      
Net Assets Liabilities Including Pension Asset Liability7 619197 266111 47176 253      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve7 519197 166111 37176 153      
Shareholder Funds7 619197 266111 47176 253      
Other
Average Number Employees During Period     22122
Bank Borrowings     1 109 315750 000   
Bank Borrowings Overdrafts   1 026 8091 015 3821 029 771672 317   
Corporation Tax Payable   29 718      
Creditors   1 026 8091 015 3821 029 771672 317729 103650 76744 904
Fixed Assets869 468869 468    869 4681 098 9801 071 020 
Investments Fixed Assets869 468869 468869 468869 468869 468869 468869 468   
Net Current Assets Liabilities290 116414 456358 467233 594210 054205 717-211 876-451 051-388 402187 466
Other Creditors   68 29973 441121 674364 193   
Other Investments Other Than Loans     869 468869 468   
Par Value Share 1111     
Percentage Class Share Held In Subsidiary      100   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       43 25778 
Total Assets Less Current Liabilities1 159 5841 283 9241 227 9351 103 0621 079 5221 075 185657 592647 929682 618187 466
Total Borrowings     1 029 771672 317   
Creditors Due After One Year1 151 9651 086 6581 116 4641 026 809      
Creditors Due Within One Year103 601129 618177 804174 162      
Debtors Due After One Year -308 568-304 342-173 424      
Fixed Asset Investments Cost Or Valuation  869 468869 468      
Number Shares Allotted 100100100      
Secured Debts1 200 0511 134 7441 178 5501 102 953      
Share Capital Allotted Called Up Paid100100100100      
Other Debtors Due After One Year365 992308 568        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Address change date: 20th June 2023. New Address: C/O Azets Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB. Previous address: 6 West Drive Seafront Porthcawl CF36 3LT
filed on: 20th, June 2023
Free Download (1 page)

Company search