This company is commonly known as Carshalton Boiler Services (holdings) Limited. The company was founded 16 years ago and was given the registration number 06275947. The firm's registered office is in SUTTON. You can find them at Trinity Court, West Street, Sutton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARSHALTON BOILER SERVICES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06275947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Court, West Street, Sutton, Surrey, England, SM1 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Court, West Street, Sutton, England, SM1 1SH | Director | 01 March 2013 | Active |
Trinity Court, West Street, Sutton, England, SM1 1SH | Director | 18 July 2008 | Active |
Roseberry Lodge, Spook Hill North Holmwood, Dorking, RH5 4EG | Secretary | 13 July 2007 | Active |
Roseberry Lodge, Spook Hill North Holmwood, Dorking, RH5 4EG | Secretary | 11 June 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 11 June 2007 | Active |
Roseberry Lodge, Spook Hill North Holmwood, Dorking, RH5 4EG | Director | 11 June 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 11 June 2007 | Active |
Mr John Paul Temple | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Mrs Carly Louise Temple | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Carshalton Road, Sutton, England, SM1 4LH |
Nature of control | : |
|
Cbs Heating Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Address | Change registered office address company with date old address new address. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.