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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pine Villa, Wolborough Cl, Newton Abbot, United Kingdom, TQ12 1HP | Director | 01 March 2018 | Active |
4, Lyte Hill Lane, Torquay, United Kingdom, TQ2 7GT | Director | 15 July 2013 | Active |
Tregarthen House, Mylor Downs, Falmouth, United Kingdom, TR11 5UL | Director | 15 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Accounts | Change account reference date company previous extended. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.