Company NameBotraco Limited
Company StatusActive
Company Number00578230
CategoryPrivate Limited Company
Incorporation Date11 February 1957(67 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameArun Desai
NationalityBritish
StatusCurrent
Appointed19 September 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Akhil Kumar Ruia
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(49 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Ankit Govind Ruia
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(49 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMrs Manju Ruia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(52 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Terence Purcell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(34 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Llys Helyg Drive
Llandudno
LL30 2XB
Wales
Director NameRavti Devi Ruia
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(34 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
Secretary NameMr Terence Purcell
NationalityBritish
StatusResigned
Appointed19 September 1991(34 years, 7 months after company formation)
Appointment Duration9 years (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Llys Helyg Drive
Llandudno
LL30 2XB
Wales

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

224.6k at £1Botraco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,765,237
Cash£1,251,418
Current Liabilities£408,273

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
5 March 2019Change of details for Botraco Holdings Limited as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 September 2018Change of details for Botraco Holdings Limited as a person with significant control on 1 September 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 November 2016Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Akhil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page)
2 November 2016Director's details changed for Mrs Manju Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mrs Manju Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Ankit Govind Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Akhil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Ankit Govind Ruia on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 224,561
(5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 224,561
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 224,561
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 224,561
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 224,561
(5 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 224,561
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Akhil Kumar Ruia on 18 September 2011 (2 pages)
14 October 2011Director's details changed for Ankit Govind Ruia on 18 September 2011 (2 pages)
14 October 2011Director's details changed for Ankit Govind Ruia on 18 September 2011 (2 pages)
14 October 2011Director's details changed for Akhil Kumar Ruia on 18 September 2011 (2 pages)
11 October 2011Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE on 11 October 2011 (1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2011Full accounts made up to 30 April 2010 (17 pages)
1 February 2011Full accounts made up to 30 April 2010 (17 pages)
21 January 2011Termination of appointment of Ravti Ruia as a director (1 page)
21 January 2011Termination of appointment of Ravti Ruia as a director (1 page)
18 November 2010Auditor's resignation (1 page)
18 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
9 November 2010Director's details changed for Akhil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ankit Govind Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ankit Govind Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ravti Devi Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ravti Devi Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Manju Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ravti Devi Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Manju Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Akhil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ankit Govind Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Akhil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Manju Ruia on 9 November 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 30 April 2009 (17 pages)
4 February 2010Full accounts made up to 30 April 2009 (17 pages)
11 November 2009Appointment of Mrs Manju Ruia as a director (2 pages)
11 November 2009Appointment of Mrs Manju Ruia as a director (2 pages)
30 October 2009Director's details changed for Ankit Govind Ruia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ankit Govind Ruia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ravti Devi Ruia on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Arun Desai on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Arun Desai on 30 October 2009 (1 page)
30 October 2009Director's details changed for Ravti Devi Ruia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anil Kumar Ruia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Akhil Kumar Ruia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anil Kumar Ruia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Akhil Kumar Ruia on 30 October 2009 (2 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
18 February 2009Full accounts made up to 30 April 2008 (16 pages)
18 February 2009Full accounts made up to 30 April 2008 (16 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 February 2008Full accounts made up to 30 April 2007 (16 pages)
26 February 2008Full accounts made up to 30 April 2007 (16 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 March 2007Full accounts made up to 30 April 2006 (16 pages)
2 March 2007Full accounts made up to 30 April 2006 (16 pages)
4 October 2006Return made up to 19/09/06; full list of members (3 pages)
4 October 2006Return made up to 19/09/06; full list of members (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
24 February 2006Full accounts made up to 30 April 2005 (17 pages)
24 February 2006Full accounts made up to 30 April 2005 (17 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
22 February 2005Full accounts made up to 30 April 2004 (16 pages)
22 February 2005Full accounts made up to 30 April 2004 (16 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
14 February 2004Full accounts made up to 30 April 2003 (17 pages)
14 February 2004Full accounts made up to 30 April 2003 (17 pages)
7 October 2003Return made up to 19/09/03; full list of members (7 pages)
7 October 2003Return made up to 19/09/03; full list of members (7 pages)
22 October 2002Full accounts made up to 30 April 2002 (16 pages)
22 October 2002Full accounts made up to 30 April 2002 (16 pages)
10 October 2002Return made up to 19/09/02; full list of members (7 pages)
10 October 2002Return made up to 19/09/02; full list of members (7 pages)
20 February 2002Full accounts made up to 30 April 2001 (14 pages)
20 February 2002Full accounts made up to 30 April 2001 (14 pages)
23 October 2001Return made up to 19/09/01; full list of members (7 pages)
23 October 2001Return made up to 19/09/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 April 2000 (14 pages)
26 February 2001Full accounts made up to 30 April 2000 (14 pages)
11 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 February 2000Full accounts made up to 30 April 1999 (13 pages)
18 February 2000Full accounts made up to 30 April 1999 (13 pages)
28 September 1999Return made up to 19/09/99; full list of members (8 pages)
28 September 1999Return made up to 19/09/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
5 October 1998Return made up to 19/09/98; full list of members (7 pages)
5 October 1998Return made up to 19/09/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
9 October 1997Return made up to 19/09/97; no change of members (5 pages)
9 October 1997Return made up to 19/09/97; no change of members (5 pages)
26 February 1997Full accounts made up to 30 April 1996 (14 pages)
26 February 1997Full accounts made up to 30 April 1996 (14 pages)
18 October 1996Return made up to 19/09/96; no change of members (6 pages)
18 October 1996Return made up to 19/09/96; no change of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (14 pages)
5 March 1996Full accounts made up to 30 April 1995 (14 pages)
27 November 1995Return made up to 19/09/95; full list of members (6 pages)
27 November 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
11 February 1957Incorporation (17 pages)
11 February 1957Incorporation (17 pages)