Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOMERANG SUPPORT SERVICES LIMITED
Company Information for

BOOMERANG SUPPORT SERVICES LIMITED

320 FIRECREST COURT, CENTRE PARK, WARRINGTON, WA1 1RG,
Company Registration Number
08121663
Private Limited Company
Active

Company Overview

About Boomerang Support Services Ltd
BOOMERANG SUPPORT SERVICES LIMITED was founded on 2012-06-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Boomerang Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOOMERANG SUPPORT SERVICES LIMITED
 
Legal Registered Office
320 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
Other companies in B60
 
Previous Names
BOOMERANG PAYROLL LIMITED03/06/2013
Filing Information
Company Number 08121663
Company ID Number 08121663
Date formed 2012-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB140400671  
Last Datalog update: 2023-11-06 15:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOMERANG SUPPORT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOKSON GROUP LIMITED   BROOKSON LIMITED   INTOUCH ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOOMERANG SUPPORT SERVICES LIMITED
The following companies were found which have the same name as BOOMERANG SUPPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOMERANG SUPPORT SERVICES PTY LTD Active Company formed on the 2021-02-24

Company Officers of BOOMERANG SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HESKETH
Director 2016-07-08
ANDREW CHARLES MCGREGOR
Director 2016-07-08
CAROLYN NEVINSON
Director 2016-07-08
MARTIN JOHN SCOTT
Director 2016-07-08
THOMAS JEREMY SEDDON
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARC GUY ANDERSON-BOYD
Company Secretary 2012-06-27 2016-07-08
MARC GUY ANDERSON-BOYD
Director 2012-06-27 2016-07-08
ADRIAN DEWI LEIGH BUTTERWORTH
Director 2012-06-27 2016-07-08
PAUL MICHAEL DEWICK
Director 2014-01-01 2016-07-08
GLYN DAVID EVANS
Director 2012-06-27 2013-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HESKETH 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
MARTIN JOHN HESKETH 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
MARTIN JOHN HESKETH 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
MARTIN JOHN HESKETH BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
MARTIN JOHN HESKETH 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR DARWIN TOPCO LIMITED Director 2017-04-12 CURRENT 2016-03-01 Active
ANDREW CHARLES MCGREGOR DARWIN BIDCO LIMITED Director 2017-04-12 CURRENT 2016-03-09 Active
ANDREW CHARLES MCGREGOR GUESTLINE LIMITED Director 2017-04-12 CURRENT 1991-11-08 Active
ANDREW CHARLES MCGREGOR 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
ANDREW CHARLES MCGREGOR 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
ANDREW CHARLES MCGREGOR 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR BOARD MAZE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON MANAGEMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2000-12-20 Active
ANDREW CHARLES MCGREGOR BROOKSON CIS SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-04-05 Active
ANDREW CHARLES MCGREGOR BROOKSON GROUP LIMITED Director 2016-06-01 CURRENT 2006-10-03 Active
ANDREW CHARLES MCGREGOR BROOKSON PROJECTS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2016-06-01 CURRENT 2012-12-12 Liquidation
ANDREW CHARLES MCGREGOR RCAF VI MALLARD GROUP LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR RCAF VI MALLARD HOLDINGS LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR BROOKSON LIMITED Director 2016-06-01 CURRENT 1995-11-21 Active
ANDREW CHARLES MCGREGOR BROOKSON SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2007-01-16 Active - Proposal to Strike off
CAROLYN NEVINSON 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
CAROLYN NEVINSON 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
CAROLYN NEVINSON 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
CAROLYN NEVINSON 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
CAROLYN NEVINSON THE YUVA GROUP LIMITED Director 2016-12-05 CURRENT 2016-11-25 Active - Proposal to Strike off
CAROLYN NEVINSON CASTLE ROCK STUDIOS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
CAROLYN NEVINSON CARRIX LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
MARTIN JOHN SCOTT PROJECT OLIVE UK BIDCO LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MARTIN JOHN SCOTT 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
MARTIN JOHN SCOTT 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
MARTIN JOHN SCOTT 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
MARTIN JOHN SCOTT 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
MARTIN JOHN SCOTT DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MARTIN JOHN SCOTT DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
MARTIN JOHN SCOTT FADATA UK LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
MARTIN JOHN SCOTT REF WISDOM LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
MARTIN JOHN SCOTT BROOKSON MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 Active
MARTIN JOHN SCOTT BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
MARTIN JOHN SCOTT BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
MARTIN JOHN SCOTT BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
MARTIN JOHN SCOTT BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
MARTIN JOHN SCOTT BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
MARTIN JOHN SCOTT RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARTIN JOHN SCOTT RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
THOMAS JEREMY SEDDON 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
THOMAS JEREMY SEDDON 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
THOMAS JEREMY SEDDON 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
THOMAS JEREMY SEDDON BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
THOMAS JEREMY SEDDON DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON INNOVA FINANCIAL SOLUTIONS LIMITED Director 2015-11-18 CURRENT 2007-04-10 Active
THOMAS JEREMY SEDDON BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
THOMAS JEREMY SEDDON BROOKSON MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 Active
THOMAS JEREMY SEDDON BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
THOMAS JEREMY SEDDON BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
THOMAS JEREMY SEDDON BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
THOMAS JEREMY SEDDON BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
THOMAS JEREMY SEDDON BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
THOMAS JEREMY SEDDON NAVIGATOR BUSINESS SERVICES LIMITED Director 2014-12-18 CURRENT 2003-11-04 Active - Proposal to Strike off
THOMAS JEREMY SEDDON RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
THOMAS JEREMY SEDDON RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Issued share capital company be increased 27/11/2023</ul>
2024-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Issued share capital company be increased 27/11/2023<li>Resolution passed adopt articles</ul>
2024-01-04Memorandum articles filed
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FAHEY
2023-09-15DIRECTOR APPOINTED MR JAMES RICHARD BERTIOLI
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JASON TODD KING
2022-10-20AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-23DIRECTOR APPOINTED JASON TODD KING
2022-05-23DIRECTOR APPOINTED JON JAMES GATTA
2022-05-23DIRECTOR APPOINTED STEVEN KENNETH SCHAUS
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SCOTT
2022-05-23APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY SEDDON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23AP01DIRECTOR APPOINTED JASON TODD KING
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081216630003
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-22CH01Director's details changed for Mr Thomas Jeremy Seddon on 2021-04-22
2021-02-15CH01Director's details changed for Mr Andrew Mark Fahey on 2020-12-01
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081216630002
2020-12-08AP01DIRECTOR APPOINTED MR ANDREW MARK FAHEY
2020-12-01PSC07CESSATION OF MARTIN HESKETH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01PSC05Change of details for Brookson Group Limited as a person with significant control on 2020-12-01
2020-11-30CH01Director's details changed for Mr Martin John Hesketh on 2020-11-30
2020-11-30PSC05Change of details for Brookson Group Limited as a person with significant control on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
2020-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081216630004
2020-09-22PSC07CESSATION OF CAROLYN NEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-07PSC07CESSATION OF ANDREW MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MCGREGOR
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN NEVINSON
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081216630005
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART KOHL
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELA SZIGETHY
2017-08-07PSC02Notification of Brookson Group Limited as a person with significant control on 2016-07-08
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCGREGOR
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SEDDON
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SCOTT
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN NEVINSON
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HESKETH
2017-08-07AA01Current accounting period shortened from 26/12/17 TO 30/09/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 26/12/16
2016-11-15RES13Resolutions passed:
  • Company business 08/07/2016
  • ALTER ARTICLES
2016-11-15RES01ALTER ARTICLES 08/07/2016
2016-07-26AUDAUDITOR'S RESIGNATION
2016-07-26AUDAUDITOR'S RESIGNATION
2016-07-15RES13Resolutions passed:
  • Company business 08/07/2016
  • Resolution of Memorandum and/or Articles of Association
2016-07-15RES0108/07/2016
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 081216630003
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 081216630004
2016-07-13AP01DIRECTOR APPOINTED MARTIN JOHN SCOTT
2016-07-13AP01DIRECTOR APPOINTED MRS CAROLYN NEVINSON
2016-07-13AP01DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON
2016-07-13AP01DIRECTOR APPOINTED MARTIN JOHN HESKETH
2016-07-13AP01DIRECTOR APPOINTED MR ANDREW CHARLES MCGREGOR
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 26 WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL
2016-07-13TM02APPOINTMENT TERMINATED, SECRETARY MARC ANDERSON-BOYD
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEWICK
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTTERWORTH
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANDERSON-BOYD
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-05AR0127/06/16 FULL LIST
2016-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/15
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-05LATEST SOC05/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-05AR0127/06/15 FULL LIST
2015-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/14
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DEWICK / 20/04/2015
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 081216630002
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM BASEPOINT BUSINESS CENTRE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-14AR0127/06/14 FULL LIST
2014-03-05AA26/12/13 TOTAL EXEMPTION SMALL
2014-01-20AP01DIRECTOR APPOINTED MR PAUL MICHAEL DEWICK
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 79 BODENHAM ROAD OLDBURY WEST MIDLANDS B68 0SF
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GLYN EVANS
2013-07-24AR0127/06/13 FULL LIST
2013-06-03RES15CHANGE OF NAME 23/05/2013
2013-06-03CERTNMCOMPANY NAME CHANGED BOOMERANG PAYROLL LIMITED CERTIFICATE ISSUED ON 03/06/13
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23AA01CURREXT FROM 30/06/2013 TO 26/12/2013
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOOMERANG SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOMERANG SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding AIB GROUP (UK) P.L.C.
2016-07-08 Outstanding RCAF VI MALLARD FINANCE LIMITED (AS SECURITY TRUSTEE)
2015-04-16 Outstanding RBS INVOICE FINANCE LTD
ALL ASSETS DEBENTURE 2012-09-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-26
Annual Accounts
2013-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOMERANG SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BOOMERANG SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOMERANG SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of BOOMERANG SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOMERANG SUPPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOOMERANG SUPPORT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOOMERANG SUPPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOMERANG SUPPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOMERANG SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.