BOILER & PLANT DISMANTLERS LIMITED
Overview
Company Name | BOILER & PLANT DISMANTLERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05106212 |
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 BOILER & PLANT DISMANTLERS LIMITED?
- Demolition (43110) / Construction
Where is BOILER & PLANT DISMANTLERS LIMITED located?
Registered Office Address | 8 Millbrook Business Park Hoe Lane Nazeing EN9 2RJ Waltham Abbey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BOILER & PLANT DISMANTLERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BOILER & PLANT DISMANTLERS LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for BOILER & PLANT DISMANTLERS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||||||
Satisfaction of charge 051062120002 in full | 1 pages | MR04 | ||||||
Registration of charge 051062120004, created on Apr 30, 2024 | 33 pages | MR01 | ||||||
Second filing of Confirmation Statement dated Apr 20, 2023 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2023 | 13 pages | AA | ||||||
Confirmation statement made on Apr 20, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Jeffrey Ronald Gold on Apr 26, 2023 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||
Statement of capital following an allotment of shares on Apr 26, 2004
| 2 pages | SH01 | ||||||
Second filing of Confirmation Statement dated Apr 20, 2017 | 7 pages | RP04CS01 | ||||||
Notification of Blue Pro Ltd as a person with significant control on Feb 01, 2023 | 2 pages | PSC02 | ||||||
Cessation of Jeffery Gold as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||
Change of details for Mr Jeffery Gold as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Jeffrey Ronald Gold on Apr 29, 2022 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||
Registered office address changed from 11 Wellfields Loughton Essex IG10 1PB to 8 Millbrook Business Park Hoe Lane Nazeing Waltham Abbey EN9 2RJ on May 14, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||
Registration of charge 051062120003, created on Apr 21, 2021 | 41 pages | MR01 | ||||||
Amended accounts made up to Apr 30, 2018 | 5 pages | AAMD | ||||||
Registration of charge 051062120002, created on Jun 19, 2020 | 38 pages | MR01 | ||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of BOILER & PLANT DISMANTLERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLD, John | Secretary | 137 River Way IG10 3LN Loughton Essex | British | Administrator | 97523520001 | |||||
GOLD, Jeffrey Ronald | Director | Dukes Avenue Theydon Bois CM16 7HF Epping 86 England | England | British | Manager | 69415020005 | ||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of BOILER & PLANT DISMANTLERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blue Pro Ltd | Feb 01, 2023 | Hoe Lane Nazeing EN9 2RJ Waltham Abbey 8 Millbrook Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeffery Gold | Apr 20, 2017 | Dukes Avenue Theydon Bois CM16 7HF Epping 86 England | 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