Company NameBoiler Boiler Ltd
DirectorMark Kirby
Company StatusActive
Company Number09376961
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Kirby
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 14, The Maltings Industrial Estate
Southminster
Essex
CM0 7EQ
Secretary NameMr Tim Rennie
StatusResigned
Appointed01 November 2015(9 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP

Location

Registered AddressUnit 14, The Maltings Industrial Estate
Southminster
Essex
CM0 7EQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 September 2022Director's details changed for Mr Mark Kirby on 1 September 2022 (2 pages)
10 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
22 November 2021Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Unit 14, the Maltings Industrial Estate Southminster Essex CM0 7EQ on 22 November 2021 (1 page)
17 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Director's details changed for Mr Mark Kirby on 29 April 2021 (2 pages)
29 April 2021Change of details for Mr Mark Kirby as a person with significant control on 29 April 2021 (2 pages)
12 April 2021Director's details changed for Mr Mark Kirby on 12 April 2021 (2 pages)
12 April 2021Change of details for Mr Mark Kirby as a person with significant control on 12 April 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
13 January 2021Director's details changed for Mr Mark Kirby on 8 January 2020 (2 pages)
10 February 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Change of details for Mr Mark Kirby as a person with significant control on 8 January 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 February 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
10 July 2017Registered office address changed from 72 Orchard Road Maldon Essex CM9 6EP England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 72 Orchard Road Maldon Essex CM9 6EP England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 10 July 2017 (2 pages)
2 June 2017Termination of appointment of Tim Rennie as a secretary on 1 May 2017 (1 page)
2 June 2017Termination of appointment of Tim Rennie as a secretary on 1 May 2017 (1 page)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 88
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 88
(3 pages)
17 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
26 November 2015Appointment of Mr Tim Rennie as a secretary on 1 November 2015 (2 pages)
26 November 2015Appointment of Mr Tim Rennie as a secretary on 1 November 2015 (2 pages)
16 July 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 July 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)