Boiler Spares (n.w.) Limited STOCKPORT


Boiler Spares (n.w.) started in year 1962 as Private Limited Company with registration number 00745516. The Boiler Spares (n.w.) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Stockport at Unit 10 Bankside Business Park Coronation Street. Postal code: SK5 7PG.

At the moment there are 2 directors in the the company, namely Martyn E. and Peter S.. In addition one secretary - Peter S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wendy D. who worked with the the company until 29 July 1993.

This company operates within the SK5 7PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0280171 . It is located at Hadfield House, Gordon Street, Cheshire with a total of 2 cars. It has two locations in the UK.

Boiler Spares (n.w.) Limited Address / Contact

Office Address Unit 10 Bankside Business Park Coronation Street
Office Address2 South Reddish
Town Stockport
Post code SK5 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00745516
Date of Incorporation Mon, 31st Dec 1962
Industry Non-specialised wholesale trade
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 62 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Peter S.

Position: Secretary

Appointed: 16 January 2009

Martyn E.

Position: Director

Appointed: 11 March 2008

Peter S.

Position: Director

Appointed: 31 March 1991

Paul D.

Position: Director

Resigned: 25 March 1993

Wendy D.

Position: Secretary

Resigned: 29 July 1993

Alan C.

Position: Director

Appointed: 12 June 2000

Resigned: 30 June 2009

Robert S.

Position: Secretary

Appointed: 29 July 1993

Resigned: 16 January 2009

Paul D.

Position: Director

Appointed: 25 March 1992

Resigned: 25 March 1992

Wendy D.

Position: Director

Appointed: 31 March 1991

Resigned: 25 February 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

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 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth117 275102 968105 077103 051       
Balance Sheet
Cash Bank In Hand5 3295252 527527       
Current Assets230 576201 948198 868        
Debtors32 65517 70721 40119 489       
Net Assets Liabilities    118 002131 154137 340109 182147 035156 025146 250
Net Assets Liabilities Including Pension Asset Liability117 275102 968         
Other Debtors3 0352 8212 5853 237       
Stocks Inventory192 592183 716174 940169 489       
Tangible Fixed Assets20 87216 98224 40318 924       
Trade Debtors29 62014 88618 81616 252       
Reserves/Capital
Called Up Share Capital 30 60030 60030 600       
Profit Loss Account Reserve61 42547 11849 22747 201       
Shareholder Funds117 275102 968105 077103 051       
Other
Average Number Employees During Period        444
Creditors    -96 452-102 894-90 898-88 120-123 958-81 758-70 135
Creditors Due After One Year6 105          
Creditors Due Within One Year128 068115 962118 194105 378       
Net Current Assets Liabilities102 50885 98680 67484 127-96 452119 899128 418101 911141 030151 367142 552
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests30 60030 60030 600        
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges    9      
Revaluation Reserve25 25025 25025 25025 250       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 85515 969167       
Tangible Fixed Assets Cost Or Valuation112 867113 722101 453        
Tangible Fixed Assets Depreciation91 99596 74077 05082 696       
Tangible Fixed Assets Depreciation Charged In Period 4 7457 3565 646       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -27 046        
Tangible Fixed Assets Disposals  28 238        
Total Assets Less Current Liabilities123 380102 968105 077103 051118 011131 354137 418109 299147 155156 147146 296

Transport Operator Data

Hadfield House
Address Gordon Street , Lancashire Hill , Stockport
City Cheshire
Post code SK41RS
Vehicles 1
Unit 10
Address Bankside Business Park , Coronation Street
City Stockport
Post code SK5 7PG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 5th, September 2023
Free Download (2 pages)

Company search

Advertisements