UKBizDB.co.uk

C.F.B. (BOILERS) LIMITED

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

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.

Company Information

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:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:62 Brunel Road, Gorse Lane Industrial Estate, Clacton, Essex, CO15 4LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU

Director23 August 1993Active
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU

Director10 January 2011Active
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU

Director10 January 2011Active
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU

Secretary23 August 1993Active
62, Brunel Road, Gorse Lane Industrial Estate, Clacton, United Kingdom, CO15 4LU

Secretary14 August 2010Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary23 August 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director23 August 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Capital

Capital cancellation shares.

Download
2019-05-28Capital

Capital return purchase own shares.

Download
2019-05-07Resolution

Resolution.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.