Company Information for BOILERHOUSE DESIGN LIMITED
HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH,
|
Company Registration Number
04670228
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOILERHOUSE DESIGN LIMITED | |
Legal Registered Office | |
HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH Other companies in OX7 | |
Company Number | 04670228 | |
---|---|---|
Company ID Number | 04670228 | |
Date formed | 2003-02-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2017-02-19 | |
Return next due | 2018-03-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH MICHAEL TIBBETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA MARY SARGENT |
Company Secretary | ||
VICTORIA MARY SARGENT |
Director | ||
ALISTAIR MARK BRENDAN KINROSS |
Company Secretary | ||
JOSEPH TIBBETTS |
Company Secretary | ||
JONATHAN LEE CURRINGTON SIVYER |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLGDOTTV LIMITED | Director | 2017-06-29 | CURRENT | 2014-04-16 | Active | |
INFORMATION DAILY.TV LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
BOILERHOUSE ONLINE PUBLICATIONS LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
MODERN PRODUCTS LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
CODE AND LIGHT LIMITED | Director | 2007-05-03 | CURRENT | 2004-06-25 | Dissolved 2017-02-07 | |
BOILERHOUSE COMMUNICATIONS LTD | Director | 2007-05-03 | CURRENT | 2004-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIBBETTS / 23/08/2016 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SARGENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA SARGENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 19/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY SARGENT / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIBBETTS / 15/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARY SARGENT / 15/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM HARWOOD HOUSE, CHIPPING NORTON ROAD, HOOK NORTON BANBURY OXFORDSHIRE OX15 5NT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ALISTAIR KINROSS | |
288a | SECRETARY APPOINTED VICTORIA MARY SARGENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
ELRES | S252 DISP LAYING ACC 01/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: THE STUDIO, BREWERY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5NX | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: BOILERHOUSE STUDIOS NETTING STREET HOOK NORTON OX15 5NP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/02/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-01-31 | £ 6,465 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 6,465 |
Creditors and other liabilities
|
|
|
|
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 BOILERHOUSE DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BOILERHOUSE DESIGN LIMITED are:
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. |