UKBizDB.co.uk

BOILER SPARES 2 GO LIMITED

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

This company is commonly known as Boiler Spares 2 Go Limited. The company was founded 10 years ago and was given the registration number 08953865. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOILER SPARES 2 GO LIMITED
Company Number:08953865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN

Director24 March 2014Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN

Secretary24 March 2014Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN

Director24 March 2014Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
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 (7 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-04-18Accounts

Change account reference date company previous shortened.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.