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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH | Director | 20 January 2020 | Active |
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH | Director | 27 September 2016 | Active |
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH | Director | 26 May 2020 | Active |
C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH | Director | 04 October 2018 | Active |
10 Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ | Director | 25 July 2014 | Active |
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ | Director | 02 January 2019 | Active |
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ | Director | 02 January 2019 | Active |
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ | Director | 04 October 2018 | Active |
10 Easter Park, Baker Road, Nelson Park West, Cramlington, NE23 1WQ | Director | 21 September 2015 | Active |
11, Easter Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1WQ | Director | 12 October 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-02 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-31 | Insolvency | Liquidation in administration extension of period. | Download |
2023-01-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-08-15 | Insolvency | Liquidation in administration proposals. | Download |
2022-08-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Resolution | Resolution. | Download |
2021-11-17 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Capital | Capital allotment shares. | Download |
2021-11-16 | Capital | Capital allotment shares. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-03-24 | Incorporation | Memorandum articles. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Capital | Capital allotment shares. | Download |
2020-05-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.