UKBizDB.co.uk

BOILER HEATING COMPONENTS LTD

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

This company is commonly known as Boiler Heating Components Ltd. The company was founded 14 years ago and was given the registration number 07003459. The firm's registered office is in BURNHAM-ON-SEA. You can find them at 19 Victoria Street, , Burnham-on-sea, Somerset. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BOILER HEATING COMPONENTS LTD
Company Number:07003459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:19 Victoria Street, Burnham-on-sea, Somerset, TA8 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Victoria Street, Burnham-On-Sea, TA8 1AL

Secretary28 August 2009Active
19, Victoria Street, Burnham-On-Sea, TA8 1AL

Director28 August 2009Active
19, Victoria Street, Burnham-On-Sea, TA8 1AL

Director28 August 2009Active
19, Victoria Street, Burnham-On-Sea, TA8 1AL

Director28 August 2009Active
19, Victoria Street, Burnham-On-Sea, TA8 1AL

Director28 August 2009Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Secretary28 August 2009Active

People with Significant Control

Mr Alan Raymond Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:19, Victoria Street, Burnham-On-Sea, TA8 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Hilary Christine Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:19, Victoria Street, Burnham-On-Sea, TA8 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Raymnd Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:19, Victoria Street, Burnham-On-Sea, TA8 1AL
Nature of control:
  • Significant influence or control
Mr Mark Joslin Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:19, Victoria Street, Burnham-On-Sea, TA8 1AL
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download
2012-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.