UKBizDB.co.uk

BOILERSERVE.COM LIMITED

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

This company is commonly known as Boilerserve.com Limited. The company was founded 20 years ago and was given the registration number 05009161. The firm's registered office is in STOKE-ON-TRENT. You can find them at Overhouse Chambers Wedgwood Place, Burslem, Stoke-on-trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BOILERSERVE.COM LIMITED
Company Number:05009161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Overhouse Chambers Wedgwood Place, Burslem, Stoke-on-trent, Staffordshire, ST6 4ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24b Clayton Road, Newcastle-Under-Lyme, United Kingdom, ST5 3AQ

Secretary14 June 2022Active
24b Clayton Road, Newcastle-Under-Lyme, United Kingdom, ST5 3AQ

Director07 January 2004Active
24b Clayton Road, Newcastle-Under-Lyme, United Kingdom, ST5 3AQ

Director30 April 2011Active
Overhouse Chambers Wedgwood Place, Burslem, Stoke-On-Trent, United Kingdom, ST6 4ED

Secretary03 August 2006Active
Le Petit Moulin, Huelgoat, France, 29690

Secretary07 January 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary07 January 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director07 January 2004Active

People with Significant Control

Mr Ronald Flint
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:24b Clayton Road, Newcastle-Under-Lyme, United Kingdom, ST5 3AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Darryl Mark Flint
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:24b Clayton Road, Newcastle-Under-Lyme, United Kingdom, ST5 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Address

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

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-14Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Officers

Change person secretary company with change date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.