UKBizDB.co.uk

ADVANCED BOILER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Boiler Services Limited. The company was founded 21 years ago and was given the registration number 04506000. The firm's registered office is in WILTSHIRE. You can find them at 1 Abacus House, Newlands Road, Corsham, Wiltshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ADVANCED BOILER SERVICES LIMITED
Company Number:04506000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Orchard, Stock Hill Road, Chilcompton, BA3 4JQ

Secretary20 August 2002Active
Little Orchard, Stock Hill Road, Chilcompton, BA3 4JQ

Director20 August 2002Active
63, Charnwood Road, Whitchurch, Bristol, United Kingdom, BS14 0JY

Director20 August 2002Active
26 Saltwell Avenue, Whitchurch Village, BS14 0PE

Director20 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 August 2002Active

People with Significant Control

Mr Terry Edwards
Notified on:06 April 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Larkside, Main Road, Bristol, United Kingdom, BS39 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Milkins
Notified on:06 April 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:26 Saltwell Avenue, Whitchurch Village, Nr Bristol, United Kingdom, BS14 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Edwards
Notified on:06 April 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Little Orchard, Stock Hill Road, Chilcompton, United Kingdom, BA3 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Little Orchard, Stock Hill Road, Chilcompton, United Kingdom, BA3 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Norman Milkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:26 Saltwell Avenue, Whitchurch Village, Nr Bristol, United Kingdom, BS14 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terry Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:63, Charnwood Road, Bristol, United Kingdom, BS14 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Change account reference date company previous shortened.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.