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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF | Director | 01 October 2020 | Active |
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF | Director | 14 January 2013 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 13 August 2019 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 15 June 2015 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 01 July 2013 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 27 November 2019 | Active |
Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Director | 24 May 2013 | Active |
Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF | Director | 01 October 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Change of name | Certificate change of name company. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company previous extended. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.