-
BOILER PLAN (UK) LIMITED - 11 Easter Park, Baker Road, Nelson Park West, Cramlington, NE23 1WQ, United Kingdom
Company Information
- Company registration number
- 09148015
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Easter Park, Baker Road
- Nelson Park West
- Cramlington
- NE23 1WQ
- England 11 Easter Park, Baker Road, Nelson Park West, Cramlington, NE23 1WQ, England UK
Management
- Managing Directors
- ALETE, Christopher Uchegbu
- BARBER, Angela Margaret
- BENT, Paul David
- CAIRNS, Alison Louise
- COLLIS, Michael Christopher
- HENDERSON, Ian Fenwick
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-25
- Age Of Company 2014-07-25 9 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Ian Fenwick Henderson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-02-18
- Last Date: 2021-02-04
-
BOILER PLAN (UK) LIMITED Company Description
- BOILER PLAN (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09148015. Its current trading status is "live". It was registered 2014-07-25. It has declared SIC or NACE codes as "43220". It has 6 directors It can be contacted at 11 Easter Park, Baker Road .
Get BOILER PLAN (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Boiler Plan (Uk) Limited - 11 Easter Park, Baker Road, Nelson Park West, Cramlington, NE23 1WQ, United Kingdom
- 2014-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOILER PLAN (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-09-30) - AA
-
confirmation-statement-with-updates (2021-02-04) - CS01
-
memorandum-articles (2021-03-24) - MA
-
resolution (2021-03-24) - RESOLUTIONS
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-28) - TM01
-
confirmation-statement-with-updates (2020-10-15) - CS01
-
termination-director-company-with-name-termination-date (2020-07-10) - TM01
-
appoint-person-director-company-with-name-date (2020-06-08) - AP01
-
capital-allotment-shares (2020-05-26) - SH01
-
accounts-with-accounts-type-small (2020-05-13) - AA
-
resolution (2020-04-23) - RESOLUTIONS
-
memorandum-articles (2020-04-23) - MA
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
appoint-person-director-company-with-name-date (2019-03-28) - AP01
-
termination-director-company-with-name-termination-date (2019-03-28) - TM01
-
appoint-person-director-company-with-name-date (2019-03-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-19) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-14) - AD01
-
confirmation-statement-with-updates (2019-08-29) - CS01
-
change-account-reference-date-company-previous-shortened (2019-02-27) - AA01
keyboard_arrow_right 2018
-
second-filing-capital-allotment-shares (2018-11-21) - RP04SH01
-
change-to-a-person-with-significant-control (2018-12-11) - PSC04
-
capital-alter-shares-subdivision (2018-10-16) - SH02
-
capital-allotment-shares (2018-10-16) - SH01
-
capital-allotment-shares (2018-03-12) - SH01
-
resolution (2018-10-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-10-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-09) - MR01
-
confirmation-statement-with-updates (2018-08-29) - CS01
-
confirmation-statement-with-updates (2018-08-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA
-
change-account-reference-date-company-previous-shortened (2017-07-21) - AA01
-
confirmation-statement-with-updates (2017-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-21) - AA
keyboard_arrow_right 2016
-
resolution (2016-10-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-08-10) - TM01
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
capital-allotment-shares (2016-10-24) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-07) - AA
-
appoint-person-director-company-with-name-date (2016-11-14) - AP01
-
capital-alter-shares-subdivision (2016-10-24) - SH02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
appoint-person-director-company-with-name-date (2015-09-22) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-07-25) - NEWINC