Company NameBoutipi Limited
Company StatusDissolved
Company Number08645835
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Carole Booty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dunnock Drive
Fallows Park
Beverley
East Yorkshire
HU17 8FY
Director NameMrs Michelle Louise Bussey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Beck View Road
Beverley
HU17 0JT
Director NameMs Samantha Claire Robinson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Beck View Road
Beverley
HU17 0JT
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websiteboutipi.co.uk

Location

Registered AddressUnit A1 Grovehill Industrial Estate
Beck View Road
Beverley
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.007Carole Booty
35.00%
Ordinary
50 at £0.007Michelle Booty
35.00%
Ordinary
50 at £0.007Samantha Booty
35.00%
Ordinary

Financials

Year2014
Net Worth-£72,764
Current Liabilities£188,965

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Registered office address changed from 8 Dunnock Drive Fallows Park Beverley HU17 8FY England to Unit a1 Grovehill Industrial Estate Beck View Road Beverley HU17 0JT on 18 December 2018 (1 page)
12 October 2018Registered office address changed from Unit a1 Beck View Road Beverley HU17 0JT England to 8 Dunnock Drive Fallows Park Beverley HU17 8FY on 12 October 2018 (1 page)
12 October 2018Director's details changed for Mrs Carole Booty on 12 October 2018 (2 pages)
15 August 2018Change of details for Miss Samantha Claire Robinson as a person with significant control on 9 August 2018 (2 pages)
14 August 2018Director's details changed for Mrs Carole Booty on 9 August 2018 (2 pages)
14 August 2018Change of details for Mrs Carole Booty as a person with significant control on 9 August 2018 (2 pages)
14 August 2018Change of details for Miss Samantha Claire Booty as a person with significant control on 11 August 2018 (2 pages)
14 August 2018Director's details changed for Miss Michelle Louise Booty on 9 August 2018 (2 pages)
14 August 2018Registered office address changed from 29 Crawshaw Avenue Beverley North Humberside HU17 7QW to Unit a1 Beck View Road Beverley HU17 0JT on 14 August 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 August 2018Director's details changed for Miss Samantha Claire Booty on 13 August 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
10 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 September 2013Appointment of Mrs Carole Booty as a director (2 pages)
24 September 2013Appointment of Miss Samantha Claire Booty as a director (2 pages)
24 September 2013Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 24 September 2013 (1 page)
24 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 150
(3 pages)
24 September 2013Appointment of Miss Michelle Louise Booty as a director (2 pages)
24 September 2013Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 24 September 2013 (1 page)
24 September 2013Appointment of Miss Samantha Claire Booty as a director (2 pages)
24 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 150
(3 pages)
24 September 2013Appointment of Miss Michelle Louise Booty as a director (2 pages)
24 September 2013Appointment of Mrs Carole Booty as a director (2 pages)
12 August 2013Termination of appointment of Osker Heiman as a director (1 page)
12 August 2013Termination of appointment of Osker Heiman as a director (1 page)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
(20 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
(20 pages)