This company is commonly known as A & M Boiler Services Limited. The company was founded 26 years ago and was given the registration number 03443002. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A & M BOILER SERVICES LIMITED |
---|---|---|
Company Number | : | 03443002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Firs, Creeton Road, Little Bytham, United Kingdom, NG33 4PX | Director | 06 January 2016 | Active |
42 Calshot Close, Calshot, Southampton, SO45 1BP | Secretary | 01 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1997 | Active |
The Firs, Creeton Road, Little Bytham, NG33 4PX | Director | 01 October 1997 | Active |
Mr Matthew Goring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Firs, Creeton Road, Little Bytham, United Kingdom, NG33 4PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Officers | Termination director company with name termination date. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.