UKBizDB.co.uk

BOILER SPARES DISTRIBUTION LIMITED

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

This company is commonly known as Boiler Spares Distribution Limited. The company was founded 22 years ago and was given the registration number 04417786. The firm's registered office is in LANCING. You can find them at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BOILER SPARES DISTRIBUTION LIMITED
Company Number:04417786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England, BN15 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director22 September 2021Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director31 July 2017Active
1, Cook Way, Broadbridge Heath, Horsham, England, RH12 3US

Director24 July 2002Active
215 Windsor Road, Carlton In Lindrick, Worksop, S81 9DH

Secretary16 April 2002Active
74, Friday Street, Warnham, Horsham, England, RH12 3QX

Secretary31 October 2002Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director31 July 2017Active
28 Meadow Lea, Worksop, S80 3QJ

Director16 April 2002Active

People with Significant Control

Arbo S.P.A.
Notified on:31 July 2017
Status:Active
Country of residence:Italy
Address:23, Via Toniolo, Fano, Italy, 61032
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roberto Strafino
Notified on:30 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Buckingham House, Myrtle Lane, Billingshurst, RH14 9SG
Nature of control:
  • Significant influence or control

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
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-09-03Address

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

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Resolution

Resolution.

Download
2017-07-31Accounts

Change account reference date company current extended.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-05-17Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.