UKBizDB.co.uk

BOILERGRANTS4U LTD

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

This company is commonly known as Boilergrants4u Ltd. The company was founded 4 years ago and was given the registration number 12364109. The firm's registered office is in BLACKBURN. You can find them at 59 Accrington Road, , Blackburn, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BOILERGRANTS4U LTD
Company Number:12364109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:59 Accrington Road, Blackburn, Lancashire, BB1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Accrington Road, Blackburn, BB1 2AF

Director31 July 2021Active
59, Accrington Road, Blackburn, BB1 2AF

Secretary01 November 2021Active
59, Accrington Road, Blackburn, BB1 2AF

Director16 December 2019Active
59, Accrington Road, Blackburn, BB1 2AF

Director16 December 2019Active
59, Accrington Road, Blackburn, BB1 2AF

Director01 July 2022Active

People with Significant Control

Mr Zaheer Abbas Mirza
Notified on:01 September 2022
Status:Active
Date of birth:January 1988
Nationality:British
Address:59, Accrington Road, Blackburn, BB1 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shefqut Munir
Notified on:01 July 2022
Status:Active
Date of birth:October 1981
Nationality:British
Address:59, Accrington Road, Blackburn, BB1 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Zaheer Abbas Mirza
Notified on:01 November 2021
Status:Active
Date of birth:January 1988
Nationality:British
Address:59, Accrington Road, Blackburn, BB1 2AF
Nature of control:
  • Significant influence or control
Mr Mohammed Salman Karim
Notified on:16 December 2019
Status:Active
Date of birth:September 1992
Nationality:British
Address:59, Accrington Road, Blackburn, BB1 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-14Change of name

Certificate change of name company.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Address

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

Download
2019-12-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.