Warning: file_put_contents(c/18c9818678a537f8734756ee6c4f169e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hassle Free Boilers Ltd, GL7 6BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HASSLE FREE BOILERS LTD

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

This company is commonly known as Hassle Free Boilers Ltd. The company was founded 11 years ago and was given the registration number 08357963. The firm's registered office is in CIRENCESTER. You can find them at Trafalgar House Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HASSLE FREE BOILERS LTD
Company Number:08357963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Trafalgar House Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire, England, GL7 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF

Director01 October 2020Active
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF

Director14 January 2013Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Secretary13 August 2019Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Secretary15 June 2015Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Secretary01 July 2013Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Secretary27 November 2019Active
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Director24 May 2013Active
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF

Director01 October 2020Active

People with Significant Control

Mr Peter Richard Randall
Notified on:23 February 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ecovision Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ecovision House, Kemble Enterprise Park, Cirencester, England, GL7 6BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Resolution

Resolution.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Change of name

Certificate change of name company.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-09-28Address

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

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.