This company is commonly known as Boiler Shield Limited. The company was founded 49 years ago and was given the registration number 01204095. The firm's registered office is in WARRINGTON. You can find them at 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, . This company's SIC code is 99999 - Dormant Company.
Name | : | BOILER SHIELD LIMITED |
---|---|---|
Company Number | : | 01204095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 30 March 2023 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 31 March 2017 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 31 March 2016 | Active |
Laverick House 26 Station Road, Altofts, Normanton, WF6 2NE | Secretary | 28 June 1996 | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Secretary | 11 March 2005 | Active |
2nd Floor, Building 302, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG | Secretary | 01 October 2012 | Active |
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG | Secretary | 30 June 2016 | Active |
Tryst House, Glenbervie Business Park, Larbert, United Kingdom, FK5 4RB | Secretary | 01 October 2009 | Active |
18 Harrowby Road, Leeds, LS16 5HX | Secretary | - | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG | Director | 01 October 2009 | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Director | 11 October 2006 | Active |
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG | Director | 01 October 2012 | Active |
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG | Director | 01 October 2009 | Active |
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR | Director | 03 December 2015 | Active |
Glenholme Easingwold Road, Huby, York, YO6 1HN | Director | - | Active |
31 Rossett Avenue, Harrogate, HG2 9NA | Director | - | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Director | 01 October 2009 | Active |
15 Bracken Park, Scarcroft, Leeds, LS14 3HZ | Director | - | Active |
Breckamore, Kirkby Road, Ripon, HG4 3JX | Director | 20 June 2000 | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG | Director | 14 October 2010 | Active |
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG | Director | 01 October 2009 | Active |
Bayford Oil Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 302, Bridgewater Place, Warrington, United Kingdom, WA3 6XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Officers | Termination secretary company with name termination date. | Download |
2016-06-30 | Officers | Appoint person secretary company with name date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.