Boiler Central Ltd WAKEFIELD


Founded in 2016, Boiler Central, classified under reg no. 10483032 is an active company. Currently registered at Admiral House WF2 7QX, Wakefield the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 18th December 2020 Boiler Central Ltd is no longer carrying the name Yorkshire Boilers.

The company has 2 directors, namely Myles R., James E.. Of them, James E. has been with the company the longest, being appointed on 17 November 2016 and Myles R. has been with the company for the least time - from 21 December 2020. As of 9 June 2024, there was 1 ex director - Joann B.. There were no ex secretaries.

Boiler Central Ltd Address / Contact

Office Address Admiral House
Office Address2 100 Thornes Lane
Town Wakefield
Post code WF2 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10483032
Date of Incorporation Thu, 17th Nov 2016
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Myles R.

Position: Director

Appointed: 21 December 2020

James E.

Position: Director

Appointed: 17 November 2016

Joann B.

Position: Director

Appointed: 17 November 2016

Resigned: 31 December 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Myles R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joann B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Myles R.

Notified on 13 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James E.

Notified on 17 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joann B.

Notified on 17 November 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Company previous names

Yorkshire Boilers December 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand    202 127291 62923 868
Current Assets    425 000953 222679 894
Debtors    222 873661 593656 026
Net Assets Liabilities10010010010092 13624 284 
Other Debtors    9 90042 000 
Property Plant Equipment    80 814604 980816 218
Other
Accrued Liabilities Deferred Income    6 40275 319 
Accumulated Depreciation Impairment Property Plant Equipment    1 42332 20366 708
Additions Other Than Through Business Combinations Property Plant Equipment     554 946 
Average Number Employees During Period    274033
Corporation Tax Payable    8 398  
Corporation Tax Recoverable     3 145 
Creditors    398 3231 533 9201 442 373
Fixed Assets    80 814604 982816 220
Increase From Depreciation Charge For Year Property Plant Equipment     30 78034 505
Investments Fixed Assets     22
Net Current Assets Liabilities    26 677-580 698-762 479
Other Investments Other Than Loans     22
Other Taxation Social Security Payable    204 477700 413 
Prepayments Accrued Income    90 9243 960 
Property Plant Equipment Gross Cost    82 237637 183882 926
Provisions For Liabilities Balance Sheet Subtotal    15 355  
Taxation Including Deferred Taxation Balance Sheet Subtotal    15 355  
Total Additions Including From Business Combinations Property Plant Equipment      245 743
Total Assets Less Current Liabilities    107 49124 28453 741
Trade Creditors Trade Payables    179 046758 188 
Trade Debtors Trade Receivables    122 049612 488 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100   
Number Shares Allotted50505050   
Par Value Share1111   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 22nd, February 2024
Free Download (3 pages)

Company search