This company is commonly known as C.f.b. (boilers) Limited. The company was founded 30 years ago and was given the registration number 02846857. The firm's registered office is in CLACTON. You can find them at 62 Brunel Road, Gorse Lane Industrial Estate, Clacton, Essex. This company's SIC code is 33120 - Repair of machinery.
Name | : | C.F.B. (BOILERS) LIMITED |
---|---|---|
Company Number | : | 02846857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1993 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Brunel Road, Gorse Lane Industrial Estate, Clacton, Essex, CO15 4LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU | Director | 23 August 1993 | Active |
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU | Director | 10 January 2011 | Active |
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU | Director | 10 January 2011 | Active |
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU | Secretary | 23 August 1993 | Active |
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU | Secretary | 14 August 2010 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 23 August 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 23 August 1993 | Active |
Mr James Benjamin Parish | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Brunel Road, Clacton, United Kingdom, CO15 4LU |
Nature of control | : |
|
Mr Alexander James Parish | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Brunel Road, Clacton, United Kingdom, CO15 4LU |
Nature of control | : |
|
Linda Parish | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Brunel Road, Clacton, United Kingdom, CO15 4LU |
Nature of control | : |
|
Mr Derek Stephen Parish | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Brunel Road, Clacton, United Kingdom, CO15 4LU |
Nature of control | : |
|
Mr Derek Stephen Parish | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 62, Brunel Road, Clacton, CO15 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Capital | Capital cancellation shares. | Download |
2019-05-28 | Capital | Capital return purchase own shares. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.