Company NameA & M Boiler Services Limited
DirectorMatthew Goring
Company StatusActive
Company Number03443002
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Goring
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(18 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleKennel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Creeton Road
Little Bytham
Lincolnshire
NG33 4PX
Director NameMr Alan Goring
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Firs
Creeton Road
Little Bytham
Lincs
NG33 4PX
Secretary NameMargaret Jane Goring
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Calshot Close
Calshot
Southampton
Hampshire
SO45 1BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alan Goring
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,739
Cash£1,924
Current Liabilities£352,975

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

29 September 2006Delivered on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The firs creeton road little bytham.
Outstanding
26 September 2006Delivered on: 28 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 lawrence road wittering lincolnshire.
Outstanding

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
10 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
14 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
28 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
8 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
1 October 2019Termination of appointment of Margaret Jane Goring as a secretary on 29 July 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 February 2016Termination of appointment of Alan Goring as a director on 12 January 2016 (1 page)
5 February 2016Termination of appointment of Alan Goring as a director on 12 January 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Appointment of Mr Matthew Goring as a director on 6 January 2016 (2 pages)
12 January 2016Appointment of Mr Matthew Goring as a director on 6 January 2016 (2 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Director's details changed for Alan Goring on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Alan Goring on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Return made up to 01/10/07; full list of members (2 pages)
19 October 2007Return made up to 01/10/07; full list of members (2 pages)
19 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
19 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 November 2005Return made up to 01/10/05; full list of members (6 pages)
25 November 2005Return made up to 01/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 July 2005Registered office changed on 19/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
19 July 2005Registered office changed on 19/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 October 2003Return made up to 01/10/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 November 2002Return made up to 01/10/02; full list of members (6 pages)
1 November 2002Return made up to 01/10/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 October 2001Return made up to 01/10/01; full list of members (6 pages)
8 October 2001Return made up to 01/10/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Registered office changed on 03/10/00 from: blackburn house 32A crouch street, colchester essex CO3 3HH (1 page)
3 October 2000Registered office changed on 03/10/00 from: blackburn house 32A crouch street, colchester essex CO3 3HH (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
1 October 1997Incorporation (14 pages)
1 October 1997Incorporation (14 pages)