Limburn Boiler & Heating Services Limited GOSPORT


Founded in 2001, Limburn Boiler & Heating Services, classified under reg no. 04303323 is an active company. Currently registered at Gerard House PO12 1RL, Gosport the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 29th September 2004 Limburn Boiler & Heating Services Limited is no longer carrying the name Anton Limburn.

The company has 4 directors, namely Leon A., Celeste M. and Scott C. and others. Of them, Richard D. has been with the company the longest, being appointed on 1 April 2006 and Leon A. and Celeste M. and Scott C. have been with the company for the least time - from 25 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Limburn Boiler & Heating Services Limited Address / Contact

Office Address Gerard House
Office Address2 Cranbourne Road
Town Gosport
Post code PO12 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04303323
Date of Incorporation Thu, 11th Oct 2001
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (210 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Leon A.

Position: Director

Appointed: 25 February 2022

Celeste M.

Position: Director

Appointed: 25 February 2022

Scott C.

Position: Director

Appointed: 25 February 2022

Richard D.

Position: Director

Appointed: 01 April 2006

Denise G.

Position: Secretary

Appointed: 29 January 2004

Resigned: 01 October 2009

Tony B.

Position: Director

Appointed: 01 August 2002

Resigned: 04 February 2004

John L.

Position: Director

Appointed: 15 November 2001

Resigned: 26 August 2011

Tony B.

Position: Director

Appointed: 15 November 2001

Resigned: 14 February 2002

Tony B.

Position: Secretary

Appointed: 15 November 2001

Resigned: 29 January 2004

Trevor B.

Position: Director

Appointed: 15 November 2001

Resigned: 04 August 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2001

Resigned: 15 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 October 2001

Resigned: 15 November 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Limburn Boiler & Heating Holdings Ltd from Gosport, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard D. This PSC has significiant influence or control over the company,.

Limburn Boiler & Heating Holdings Ltd

Gerard House Cranbourne Road, Gosport, Hampshire, PO12 1RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07676433
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard D.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: significiant influence or control

Company previous names

Anton Limburn September 29, 2004
Poplead December 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth1 129 3751 319 728    
Balance Sheet
Cash Bank On Hand 120 979118 67158 986107 897179 706
Current Assets1 974 0561 831 1932 206 2582 212 9732 783 7642 416 814
Debtors1 536 3771 487 4941 957 1752 026 1642 444 9082 171 395
Net Assets Liabilities  1 519 0491 727 8151 730 6831 804 222
Other Debtors 38 5104 1752001 110 
Property Plant Equipment 9 05710 90211 83016 41017 095
Total Inventories 222 720130 412127 823230 95965 713
Cash Bank In Hand96 146120 979    
Stocks Inventory341 533222 720    
Tangible Fixed Assets15 1589 057    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve1 129 3741 319 727    
Shareholder Funds1 129 3751 319 728    
Other
Accrued Liabilities Deferred Income  11 4647 72822 8518 028
Accumulated Depreciation Impairment Property Plant Equipment 42 72128 20632 63737 94845 765
Additions Other Than Through Business Combinations Property Plant Equipment   5 35811 5308 502
Amounts Owed By Group Undertakings   1 343 5161 554 3111 726 060
Amounts Owed By Related Parties 1 165 1101 273 788   
Corporation Tax Payable 52 57356 54853 27540 95288 827
Creditors 467 796666 3106 331179 305120 972
Increase From Depreciation Charge For Year Property Plant Equipment  3 9174 4316 9167 816
Net Current Assets Liabilities1 178 9741 363 3971 539 9481 724 2311 896 4241 911 124
Number Shares Issued Fully Paid   1  
Other Creditors 51 43530 0476 331179 305120 972
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 431 1 605 
Other Disposals Property Plant Equipment  20 263 1 639 
Other Remaining Borrowings  21 38823 71664 66458 333
Other Taxation Social Security Payable 87 93474 75387 260137 00199 659
Par Value Share 1 1  
Prepayments Accrued Income  16 11720 19714 10618 964
Property Plant Equipment Gross Cost 51 78039 10944 46754 35862 860
Provisions For Liabilities Balance Sheet Subtotal  1 7541 9152 8463 025
Total Additions Including From Business Combinations Property Plant Equipment  7 592   
Total Assets Less Current Liabilities1 194 1321 372 4541 550 8501 736 0611 912 8341 928 219
Trade Creditors Trade Payables 287 099482 572308 582617 778226 979
Trade Debtors Trade Receivables 283 874663 095662 251875 381426 371
Creditors Due After One Year62 36151 435    
Creditors Due Within One Year795 082467 796    
Number Shares Allotted 1    
Provisions For Liabilities Charges2 3961 291    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements