Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOILER SPARES DISTRIBUTION LIMITED
Company Information for

BOILER SPARES DISTRIBUTION LIMITED

OFFICE FF10 BROOKLANDS HOUSE, 58 MARLBOROUGH ROAD, LANCING, WEST SUSSEX, BN15 8AF,
Company Registration Number
04417786
Private Limited Company
Active

Company Overview

About Boiler Spares Distribution Ltd
BOILER SPARES DISTRIBUTION LIMITED was founded on 2002-04-16 and has its registered office in Lancing. The organisation's status is listed as "Active". Boiler Spares Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOILER SPARES DISTRIBUTION LIMITED
 
Legal Registered Office
OFFICE FF10 BROOKLANDS HOUSE
58 MARLBOROUGH ROAD
LANCING
WEST SUSSEX
BN15 8AF
Other companies in RH14
 
Previous Names
BOILER SPARES DIRECT LIMITED23/11/2006
Filing Information
Company Number 04417786
Company ID Number 04417786
Date formed 2002-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB801832360  
Last Datalog update: 2024-05-05 18:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOILER SPARES DISTRIBUTION LIMITED
The accountancy firm based at this address is CLARITY ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOILER SPARES DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
DANIELE FRANCO
Director 2017-07-31
PAOLO FRANCO
Director 2017-07-31
ROBERTO STRAFINO
Director 2002-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA STRAFINO
Company Secretary 2002-10-31 2017-04-24
JULIE MARIE HARDCASTLE
Company Secretary 2002-04-16 2002-10-31
MARK RAFFO
Director 2002-04-16 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTO STRAFINO NORTHLANDS DEVELOPMENTS LIMITED Director 2009-10-27 CURRENT 2009-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-05Director's details changed for Mr Roberto Strafino on 2017-09-30
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-01-19DIRECTOR APPOINTED MR GIOVANNI CASALI
2022-01-19AP01DIRECTOR APPOINTED MR GIOVANNI CASALI
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO FRANCO
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-26PSC02Notification of Arbo S.P.A. as a person with significant control on 2017-07-31
2018-04-26PSC07CESSATION OF ROBERTO STRAFINO AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31RES13Resolutions passed:
  • Service contract 31/07/2017
  • ADOPT ARTICLES
2017-10-31RES01ADOPT ARTICLES 31/07/2017
2017-07-31AA01Current accounting period extended from 30/04/18 TO 30/06/18
2017-07-31AP01DIRECTOR APPOINTED MR PAOLO FRANCO
2017-07-31AP01DIRECTOR APPOINTED MR DANIELE FRANCO
2017-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-24TM02Termination of appointment of Rebecca Strafino on 2017-04-24
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0114/04/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02CH01Director's details changed for Roberto Strafino on 2014-10-02
2014-10-02CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA STRAFINO on 2014-10-02
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0114/04/12 ANNUAL RETURN FULL LIST
2011-12-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-12AR0114/04/11 FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ
2010-04-28AR0114/04/10 FULL LIST
2009-12-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM BANK HOUSE 5 HIGH STREET BLETCHINGLEY SURREY RH1 4PB
2008-11-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-17288cSECRETARY'S CHANGE OF PARTICULARS / REBECCA STRAFINO / 01/04/2008
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO STRAFINO / 01/04/2008
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-11-23CERTNMCOMPANY NAME CHANGED BOILER SPARES DIRECT LIMITED CERTIFICATE ISSUED ON 23/11/06
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-20363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 20 SERRIN WAY HORSHAM WEST SUSSEX RH12 5YN
2005-07-13363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-10-04287REGISTERED OFFICE CHANGED ON 04/10/03 FROM: 10 RUTLAND HOUSE RYNE ROAD TOLWORTH SURREY KT6 7BN
2002-11-28288bSECRETARY RESIGNED
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288aNEW SECRETARY APPOINTED
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 19 ELM ROAD KINGSTON UPON THAMES SURREY KT2 6JA
2002-08-03288aNEW DIRECTOR APPOINTED
2002-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to BOILER SPARES DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOILER SPARES DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-04-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOILER SPARES DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of BOILER SPARES DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOILER SPARES DISTRIBUTION LIMITED
Trademarks
We have not found any records of BOILER SPARES DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOILER SPARES DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as BOILER SPARES DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BOILER SPARES DISTRIBUTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council WAREHOUSE AND PREMISES UNIT 11, LAWSON HUNT IND PARK GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3JR GBP £16,5002007-10-05

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOILER SPARES DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOILER SPARES DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.