UKBizDB.co.uk

BOILER FAULT FINDER LIMITED

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

This company is commonly known as Boiler Fault Finder Limited. The company was founded 10 years ago and was given the registration number 08610232. The firm's registered office is in NEWTON ABBOT. You can find them at The Mill, Kingsteignton Road, Newton Abbot, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BOILER FAULT FINDER LIMITED
Company Number:08610232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Mill, Kingsteignton Road, Newton Abbot, United Kingdom, TQ12 2QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Villa, Wolborough Cl, Newton Abbot, United Kingdom, TQ12 1HP

Director01 March 2018Active
4, Lyte Hill Lane, Torquay, United Kingdom, TQ2 7GT

Director15 July 2013Active
Tregarthen House, Mylor Downs, Falmouth, United Kingdom, TR11 5UL

Director15 July 2013Active

People with Significant Control

Micro Update Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:The Mill, Kingsteignton Road, Newton Abbot, England, TQ12 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Renewables Ireland Limited
Notified on:06 December 2016
Status:Active
Country of residence:Northern Ireland
Address:Chamber Of Commerce House, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Gordon
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Cottage, Lane End, Penryn, England, TR10 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Graham Clive Misselbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:The Cottage, Lane End, Penryn, England, TR10 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Address

Change registered office address company with date old address new address.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Accounts

Change account reference date company previous extended.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Address

Change registered office address company with date old address new address.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.