UKBizDB.co.uk

HRM BOILERS LIMITED

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

This company is commonly known as Hrm Boilers Limited. The company was founded 23 years ago and was given the registration number 04168704. The firm's registered office is in ATTLEBOROUGH. You can find them at Unit 2, Haverscroft Industrial Estate, Attleborough, Norfolk. This company's SIC code is 25210 - Manufacture of central heating radiators and boilers.

Company Information

Name:HRM BOILERS LIMITED
Company Number:04168704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2001
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25210 - Manufacture of central heating radiators and boilers

Office Address & Contact

Registered Address:Unit 2, Haverscroft Industrial Estate, Attleborough, Norfolk, NR17 1YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE

Director03 December 2010Active
Unit 2, Haverscroft Industrial Estate, Attleborough, United Kingdom, NR17 1YE

Director08 June 2022Active
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE

Director06 December 2010Active
Chestnut Lodge, Folgate Lane, Costessey, NR8 5EF

Secretary27 February 2001Active
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE

Secretary01 September 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2001Active
Willow Green Farmhouse, Creeting St. Peter, Ipswich, IP6 8QR

Director01 September 2001Active
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE

Director01 January 2005Active
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE

Director27 February 2001Active
Chestnut Lodge, Folgate Lane Old Costessey, Norwich, NR8 5EF

Director01 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2001Active

People with Significant Control

Mr Simon Stewart Eastwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit 2, Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Alison Eastwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 2, Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-12Address

Change sail address company with old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Change person director company with change date.

Download
2016-02-15Officers

Change person director company with change date.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.