This company is commonly known as Boiler Plant Maintenance (cardiff) Limited. The company was founded 24 years ago and was given the registration number 03919685. The firm's registered office is in CARDIFF GATE BUSINESS PARK. You can find them at Elfed House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BOILER PLANT MAINTENANCE (CARDIFF) LIMITED |
---|---|---|
Company Number | : | 03919685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elfed House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 East Gate Business Park, Wentloog Avenue, Cardiff, CF3 2EY | Director | 01 April 2013 | Active |
Unit 3, East Gate Business Park, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EY | Director | 14 March 2003 | Active |
55 Park Avenue, Whitchurch, Cardiff, Wales, CF14 7AP | Secretary | 04 February 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 February 2000 | Active |
Unit 3, East Gate Business Park, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EY | Director | 04 February 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 February 2000 | Active |
Mrs Janice Millward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 55 Park Avenue, Whitchurch, Cardiff, Wales, CF14 7AP |
Nature of control | : |
|
Mr Andrew Millward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Goldfields House, 18a Gold Tops, Newport, Wales, NP20 4PH |
Nature of control | : |
|
Mr Christopher Millward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Goldfields House, 18a Gold Tops, Newport, Wales, NP20 4PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-26 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-04-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Officers | Termination secretary company with name termination date. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Officers | Change person secretary company with change date. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Officers | Change person director company with change date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.