THE BOILER SHOP LIMITED
Overview
| Company Name | THE BOILER SHOP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04049489 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BOILER SHOP LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE BOILER SHOP LIMITED located?
| Registered Office Address | Unit 1, Impact House Ireland Close Staveley S43 3PE Chesterfield Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BOILER SHOP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (332000) LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for THE BOILER SHOP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BOILER SHOP LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for THE BOILER SHOP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Jane Shaw as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 040494890003, created on Mar 28, 2025 | 16 pages | MR01 | ||||||||||||||
Appointment of Mr John Stephen Pearson as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Darren Brown as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Wayne William Carr as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julie Carr as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||||||
Cessation of Julie Carr as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Wayne William Carr as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Boiler Shop Holdings Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Satisfaction of charge 040494890002 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Julie Carr as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Who are the officers of THE BOILER SHOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Darren | Director | Ireland Close Staveley S43 3PE Chesterfield Unit 1, Impact House Derbyshire | England | British | 331334610001 | |||||
| PEARSON, John Stephen | Director | Ireland Close Staveley S43 3PE Chesterfield Unit 1, Impact House Derbyshire | England | British | 331334630001 | |||||
| SHAW, Jane | Director | Ireland Close Staveley S43 3PE Chesterfield Unit 1, Impact House Derbyshire | England | British | 331334620001 | |||||
| CARR, Julie | Secretary | Ireland Close Staveley S43 3PE Chesterfield Unit 1, Impact House Derbyshire | 196884830001 | |||||||
| JACKSON, Christopher Ian | Secretary | 35 Rose Hill Avenue Mosborough S20 5PP Sheffield | British | 100292140002 | ||||||
| PARKIN, Diana Susan | Secretary | 18 Hemper Lane Bradway S8 7FD Sheffield South Yorkshire | British | 41342700001 | ||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
| CARR, Wayne William | Director | Ireland Close Staveley S43 3PE Chesterfield Unit 1, Impact House Derbyshire England | England | British | 171780390001 | |||||
| CARR, Wayne William | Director | Hayford Way Speedwell Industrial Estate, Staveley S43 3JR Chesterfield 1 Derbyshire United Kingdom | England | British | 171780390001 | |||||
| CLARK, Ross Mckenzie | Nominee Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 900016690001 | ||||||
| JACKSON, Christopher Ian | Director | 35 Rose Hill Avenue Mosborough S20 5PP Sheffield | United Kingdom | British | 100292140002 | |||||
| LOCK, Paul Anthony | Director | 29 Deansgate Pleasley NG19 7QW Mansfield Nottinghamshire | England | British | 104001240001 | |||||
| PARKIN, David Clifford | Director | 18 Hemper Lane S8 7FD Sheffield South Yorkshire | British | 16331690001 |
Who are the persons with significant control of THE BOILER SHOP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boiler Shop Holdings Limited | Mar 28, 2025 | Ireland Close Staveley S43 3PE Chesterfield Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Julie Carr | Apr 06, 2016 | Ireland Close Staveley S43 3PE Chesterfield Unit 1, Impact House Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wayne William Carr | Apr 06, 2016 | Ireland Close Staveley S43 3PE Chesterfield Unit 1, Impact House Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0