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.
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 | : |
|
Registered Address | : | Unit 2, Haverscroft Industrial Estate, Attleborough, Norfolk, NR17 1YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE | Director | 03 December 2010 | Active |
Unit 2, Haverscroft Industrial Estate, Attleborough, United Kingdom, NR17 1YE | Director | 08 June 2022 | Active |
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE | Director | 06 December 2010 | Active |
Chestnut Lodge, Folgate Lane, Costessey, NR8 5EF | Secretary | 27 February 2001 | Active |
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE | Secretary | 01 September 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 February 2001 | Active |
Willow Green Farmhouse, Creeting St. Peter, Ipswich, IP6 8QR | Director | 01 September 2001 | Active |
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE | Director | 01 January 2005 | Active |
Unit 2, Haverscroft Industrial Estate, Attleborough, NR17 1YE | Director | 27 February 2001 | Active |
Chestnut Lodge, Folgate Lane Old Costessey, Norwich, NR8 5EF | Director | 01 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-12 | Address | Change sail address company with old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Change person director company with change date. | Download |
2016-02-15 | Officers | Change person director company with change date. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.