Boropex Holdings Limited LONDON


Boropex Holdings started in year 1937 as Private Limited Company with registration number 00328211. The Boropex Holdings company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

The company has 5 directors, namely Emma H., Simon G. and Linda E. and others. Of them, Michael B. has been with the company the longest, being appointed on 12 March 1992 and Emma H. has been with the company for the least time - from 12 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boropex Holdings Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00328211
Date of Incorporation Thu, 27th May 1937
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Emma H.

Position: Director

Appointed: 12 November 2021

Simon G.

Position: Director

Appointed: 29 October 2020

Linda E.

Position: Director

Appointed: 05 May 1998

Annette G.

Position: Director

Appointed: 05 May 1998

Michael B.

Position: Director

Appointed: 12 March 1992

Nicola B.

Position: Director

Appointed: 01 November 2007

Resigned: 02 May 2014

Jospehine S.

Position: Secretary

Appointed: 11 March 2004

Resigned: 17 March 2010

Richard S.

Position: Director

Appointed: 05 May 1998

Resigned: 31 December 2000

Philippa B.

Position: Director

Appointed: 05 May 1998

Resigned: 30 September 2020

Robert G.

Position: Director

Appointed: 05 May 1998

Resigned: 01 November 2005

Sandra S.

Position: Director

Appointed: 05 May 1998

Resigned: 04 February 2023

Andrew I.

Position: Director

Appointed: 25 February 1997

Resigned: 03 September 1999

Ada B.

Position: Director

Appointed: 12 March 1992

Resigned: 12 August 1996

Harry B.

Position: Director

Appointed: 12 March 1992

Resigned: 03 September 1999

Richard P.

Position: Director

Appointed: 12 March 1992

Resigned: 05 May 1998

Vinod M.

Position: Secretary

Appointed: 12 March 1992

Resigned: 11 March 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Boropex Acquisition Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Boropex Acquisition Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03795965
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 16158 82095 2334 522 4922 755 586
Current Assets16 219 73016 521 21817 027 17321 243 02219 769 774
Debtors6 130 6296 160 896425 211265 513284 776
Net Assets Liabilities12 747 01312 579 06313 083 01119 645 66121 393 705
Other Debtors1 4739 89311 0772 7565 759
Property Plant Equipment18 21420 23116 36713 0939 694
Total Inventories10 030 94010 301 50210 387 93010 336 218 
Other
Accrued Liabilities Deferred Income105 05493 510203 051213 749339 954
Accumulated Depreciation Impairment Property Plant Equipment5 11610 52617 47524 60412 870
Additions Other Than Through Business Combinations Property Plant Equipment 7 4273 0856 9845 069
Amounts Owed By Group Undertakings6 118 4386 118 7996 118 7996 118 7996 118 799
Amounts Owed To Group Undertakings174 236164 115188 744170 244172 493
Average Number Employees During Period33335
Bank Borrowings Overdrafts3 119 3783 510 4043 306 34834 13224 455
Comprehensive Income Expense220 170332 063503 9487 062 6501 748 044
Corporation Tax Payable54 43379 883120 8031 248 90223 465
Creditors3 119 3783 510 4043 306 34834 13224 455
Dividend Declared Payable   500 00032
Dividends Paid 500 013 500 000 
Fixed Assets18 25420 27116 40713 1339 734
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 8599 078
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income140 000-289 0001 332 000274 0001 810 000
Income Tax Expense Credit On Components Other Comprehensive Income140 000-289 000555 000-620 000 
Increase From Depreciation Charge For Year Property Plant Equipment 5 4106 9497 1297 305
Investments Fixed Assets4040404040
Investments In Group Undertakings Participating Interests4040404040
Net Current Assets Liabilities15 848 13716 069 19616 372 95218 981 66019 063 426
Other Comprehensive Income Expense Before Tax  777 000  
Other Creditors 14 00014 00015 58293 559
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 039
Other Disposals Property Plant Equipment   3 12920 202
Other Taxation Social Security Payable30 87623 43190 59981 77950 274
Prepayments Accrued Income6 31924 600176 03924 64466 988
Profit Loss220 170332 063-273 0526 168 650 
Property Plant Equipment Gross Cost23 33030 75733 84237 69722 564
Retirement Benefit Obligations Surplus   -685 000-2 345 000
Total Assets Less Current Liabilities15 866 39116 089 46716 389 35918 994 79319 073 160
Trade Creditors Trade Payables6 99477 08327 89221 89917 134
Trade Debtors Trade Receivables4 3997 604238 095238 113212 029

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 21st, December 2023
Free Download (17 pages)

Company search

Advertisements