UKBizDB.co.uk

BOILER SHIELD LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director30 March 2023Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director31 March 2017Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director31 March 2016Active
Laverick House 26 Station Road, Altofts, Normanton, WF6 2NE

Secretary28 June 1996Active
41 Eaton Hill, Cookridge, Leeds, LS16 6SE

Secretary11 March 2005Active
2nd Floor, Building 302, Birchwood Park Birchwood, Warrington, United Kingdom, WA3 6XG

Secretary01 October 2012Active
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Secretary30 June 2016Active
Tryst House, Glenbervie Business Park, Larbert, United Kingdom, FK5 4RB

Secretary01 October 2009Active
18 Harrowby Road, Leeds, LS16 5HX

Secretary-Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG

Director01 October 2009Active
41 Eaton Hill, Cookridge, Leeds, LS16 6SE

Director11 October 2006Active
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG

Director01 October 2012Active
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG

Director01 October 2009Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director03 December 2015Active
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

Director01 October 2009Active
15 Bracken Park, Scarcroft, Leeds, LS14 3HZ

Director-Active
Breckamore, Kirkby Road, Ripon, HG4 3JX

Director20 June 2000Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG

Director14 October 2010Active
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG

Director01 October 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-27Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-08-17Address

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

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Officers

Termination secretary company with name termination date.

Download
2016-06-30Officers

Appoint person secretary company with name date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.