You are here: bizstats.co.uk > a-z index > A list > A list

A & M Boiler Services Limited COLCHESTER


A & M Boiler Services started in year 1997 as Private Limited Company with registration number 03443002. The A & M Boiler Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Colchester at 4 & 5 The Cedars. Postal code: CO7 7QR.

The company has one director. Matthew G., appointed on 6 January 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Alan G. and who left the the company on 12 January 2016. In addition, there is one former secretary - Margaret G. who worked with the the company until 29 July 2019.

A & M Boiler Services Limited Address / Contact

Office Address 4 & 5 The Cedars
Office Address2 Apex 12 Old Ipswich Road
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03443002
Date of Incorporation Wed, 1st Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Matthew G.

Position: Director

Appointed: 06 January 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1997

Resigned: 01 October 1997

Margaret G.

Position: Secretary

Appointed: 01 October 1997

Resigned: 29 July 2019

Alan G.

Position: Director

Appointed: 01 October 1997

Resigned: 12 January 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Matthew G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6501 2059 0411 9541 12417
Current Assets1 6022 4229 8532 7081 88217
Debtors8021 067736754758 
Net Assets Liabilities-96 513-96 025-88 311-113 658-115 355-117 712
Other Debtors617642675722758 
Property Plant Equipment496 441483 996471 231458 437445 660432 883
Total Inventories15015076   
Other
Accumulated Depreciation Impairment Property Plant Equipment154 944167 709180 474192 596205 373218 150
Amortisation Rate Used For Intangible Assets  10101010
Average Number Employees During Period111111
Bank Borrowings Overdrafts9 84511 21011 73813 09213 1207 032
Corporation Tax Payable     181
Creditors355 195355 845352 696355 367358 379352 939
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   667  
Disposals Property Plant Equipment   672  
Fixed Assets496 441483 996471 231458 437445 660432 883
Increase From Depreciation Charge For Year Property Plant Equipment 12 76512 76512 78912 77712 777
Net Current Assets Liabilities-353 593-353 423-342 843-352 659-356 497-352 922
Other Creditors345 350343 639339 962341 376344 457344 881
Other Taxation Social Security Payable 996996899802845
Par Value Share 11111
Property Plant Equipment Gross Cost651 385651 705651 705651 033651 033651 033
Total Assets Less Current Liabilities142 848130 573128 388105 77889 16379 961
Trade Debtors Trade Receivables1854256132  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (14 pages)

Company search

Advertisements