BOILERCARE (SOUTHAMPTON) LTD. - SOUTHAMPTON
Company Profile | Company Filings |
Overview
BOILERCARE (SOUTHAMPTON) LTD. is a Private Limited Company from SOUTHAMPTON and has the status: Active.
BOILERCARE (SOUTHAMPTON) LTD. was incorporated 36 years ago on 30/09/1987 and has the registered number: 02172109. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BOILERCARE (SOUTHAMPTON) LTD. was incorporated 36 years ago on 30/09/1987 and has the registered number: 02172109. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BOILERCARE (SOUTHAMPTON) LTD. - SOUTHAMPTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DRIVERS WHARF
SOUTHAMPTON
HAMPSHIRE
SO14 0PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JENNIFER JAYNE JOHNSTON | Sep 1959 | British | Director | 2016-09-27 | CURRENT |
JENNIFER JAYNE JOHNSTON | Sep 1959 | British | Secretary | 2001-08-29 | CURRENT |
MR MARK SPENCER | Oct 1962 | British | Director | 1993-01-04 UNTIL 1993-12-23 | RESIGNED |
STEPHEN ROSS | Mar 1952 | British | Director | 2000-03-01 UNTIL 2017-06-30 | RESIGNED |
MR PETER GERALD HARDING | Dec 1959 | British | Director | RESIGNED | |
JULIE ANN HARDING | Dec 1960 | British | Director | RESIGNED | |
JOHN PHILLIP EDSALL | Jan 1960 | British | Director | 1993-01-04 UNTIL 1999-09-30 | RESIGNED |
DAVID CLARK | Feb 1931 | British | Director | 1993-01-04 UNTIL 1996-01-31 | RESIGNED |
DAVID CLARK | Feb 1931 | British | Director | 1999-09-23 UNTIL 2001-08-29 | RESIGNED |
STEPHEN ROSS | Mar 1952 | British | Secretary | 1999-06-07 UNTIL 2001-05-31 | RESIGNED |
PETER KENNETH ROOD | Secretary | 1998-01-31 UNTIL 1999-04-15 | RESIGNED | ||
JULIE ANN HARDING | Dec 1960 | British | Secretary | RESIGNED | |
JANICE DUGDALE | Jan 1969 | Secretary | 1995-01-31 UNTIL 1998-01-31 | RESIGNED | |
DAVID CLARK | Feb 1931 | British | Secretary | 1993-01-04 UNTIL 1996-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
G E Harding & Sons Limited | 2016-04-06 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BOILERCARE (SOUTHAMPTON) LTD. | 2023-10-20 | 31-12-2022 | £2 Cash £2 equity |
Dormant Company Accounts - BOILERCARE (SOUTHAMPTON) LTD. | 2022-09-15 | 31-12-2021 | £2 Cash £2 equity |
Dormant Company Accounts - BOILERCARE (SOUTHAMPTON) LTD. | 2021-08-21 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - BOILERCARE (SOUTHAMPTON) LTD. | 2020-11-17 | 31-12-2019 | £2 Cash £2 equity |
Dormant Company Accounts - BOILERCARE (SOUTHAMPTON) LTD. | 2019-09-26 | 31-12-2018 | £2 Cash £2 equity |
Dormant Company Accounts - BOILERCARE (SOUTHAMPTON) LTD. | 2018-09-29 | 31-12-2017 | £2 Cash £2 equity |
Dormant Company Accounts - BOILERCARE (SOUTHAMPTON) LTD. | 2017-09-29 | 31-12-2016 | £2 Cash £2 equity |