UKBizDB.co.uk

BOILER PLAN (UK) LIMITED

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

This company is commonly known as Boiler Plan (uk) Limited. The company was founded 9 years ago and was given the registration number 09148015. The firm's registered office is in CRAMLINGTON. You can find them at 11 Easter Park, Baker Road, Nelson Park West, Cramlington, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BOILER PLAN (UK) LIMITED
Company Number:09148015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:11 Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

Director20 January 2020Active
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

Director27 September 2016Active
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

Director26 May 2020Active
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

Director04 October 2018Active
10 Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ

Director25 July 2014Active
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ

Director02 January 2019Active
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ

Director02 January 2019Active
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ

Director04 October 2018Active
10 Easter Park, Baker Road, Nelson Park West, Cramlington, NE23 1WQ

Director21 September 2015Active
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ

Director12 October 2018Active

People with Significant Control

Mr Ian Fenwick Henderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-26Insolvency

Liquidation in administration progress report.

Download
2023-08-02Insolvency

Liquidation in administration progress report.

Download
2023-05-31Insolvency

Liquidation in administration extension of period.

Download
2023-01-30Insolvency

Liquidation in administration progress report.

Download
2022-09-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-08-15Insolvency

Liquidation in administration proposals.

Download
2022-08-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-07-08Address

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

Download
2022-07-08Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-05-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.