This company is commonly known as Industrial Boilerhouse Supplies Limited. The company was founded 31 years ago and was given the registration number 02803457. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | INDUSTRIAL BOILERHOUSE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02803457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellesley House, 204 London Road, Waterlooville, Hampshire, England, PO7 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN | Secretary | - | Active |
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN | Director | 25 March 1993 | Active |
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN | Director | 29 September 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 March 1993 | Active |
7 Brigantine Road, Warsash, Southampton, SO31 9AD | Director | 25 March 1993 | Active |
Mr George Robert Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Mr David Stephen Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Change person secretary company with change date. | Download |
2017-04-10 | Officers | Change person director company with change date. | Download |
2017-04-10 | Officers | Change person director company with change date. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.