UKBizDB.co.uk

H & R BOILERCARE LIMITED

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

This company is commonly known as H & R Boilercare Limited. The company was founded 40 years ago and was given the registration number 01726147. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:H & R BOILERCARE LIMITED
Company Number:01726147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1983
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Watery Lane, Turnford, Broxbourne, England, EN10 6GF

Director18 June 2018Active
38 Chadwell, Ware, SG12 9LD

Secretary-Active
18 Davenport, Harlow, CM17 9TF

Secretary01 January 1998Active
22, Watery Lane, Turnford, Broxbourne, England, EN10 6GF

Secretary18 June 2018Active
38 Chadwell, Ware, SG12 9LD

Director-Active
4 Brockwell Shott, Walkern, Stevenage, SG2 7PJ

Director-Active
71 Queens Road, Ware, SG12 7DW

Director-Active
131 Ranworth Avenue, Hoddesdon, EN11 9NU

Director-Active
4 Lindsey Close, Royston, SG8 5EF

Director-Active
58a Amwell Street, Hoddesdon, Hertfordshire, EN11 8UA

Director19 November 2003Active
58a Amwell Street, Hoddesdon, Hertfordshire, EN11 8UA

Director01 July 1997Active
22, Watery Lane, Turnford, Broxbourne, England, EN10 6GF

Director18 June 2018Active

People with Significant Control

Mrs Victoria Mary Savage
Notified on:18 June 2018
Status:Active
Date of birth:November 1982
Nationality:British
Address:3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katrina Susan Rayner
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:22, Watery Lane, Broxbourne, England, EN10 6GF
Nature of control:
  • Significant influence or control
Mr Shaun Rayner Mbe
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:22, Watery Lane, Broxbourne, England, EN10 6GF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-30Gazette

Gazette dissolved liquidation.

Download
2021-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-05-26Address

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

Download
2020-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Resolution

Resolution.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Address

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

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Address

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

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Address

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

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Appoint person secretary company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.