UKBizDB.co.uk

BOILER PLANT MAINTENANCE (CARDIFF) LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 East Gate Business Park, Wentloog Avenue, Cardiff, CF3 2EY

Director01 April 2013Active
Unit 3, East Gate Business Park, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EY

Director14 March 2003Active
55 Park Avenue, Whitchurch, Cardiff, Wales, CF14 7AP

Secretary04 February 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 February 2000Active
Unit 3, East Gate Business Park, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EY

Director04 February 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 February 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Insolvency

Liquidation disclaimer notice.

Download
2023-04-26Insolvency

Liquidation disclaimer notice.

Download
2023-04-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-21Insolvency

Liquidation compulsory winding up order.

Download
2023-04-17Address

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

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Change person secretary company with change date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.