Boilercare (southampton) Ltd. SOUTHAMPTON


Founded in 1987, Boilercare (southampton), classified under reg no. 02172109 is an active company. Currently registered at Drivers Wharf SO14 0PF, Southampton the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Paul S., appointed on 19 October 2023. There are currently no secretaries appointed. At present 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.

Boilercare (southampton) Ltd. Address / Contact

Office Address Drivers Wharf
Office Address2 Northam
Town Southampton
Post code SO14 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02172109
Date of Incorporation Wed, 30th Sep 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 19 October 2023

Jennifer J.

Position: Director

Appointed: 27 September 2016

Resigned: 10 January 2024

Jennifer J.

Position: Secretary

Appointed: 29 August 2001

Resigned: 11 January 2024

Stephen R.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2017

David C.

Position: Director

Appointed: 23 September 1999

Resigned: 29 August 2001

Stephen R.

Position: Secretary

Appointed: 07 June 1999

Resigned: 31 May 2001

Peter R.

Position: Secretary

Appointed: 31 January 1998

Resigned: 15 April 1999

Janice D.

Position: Secretary

Appointed: 31 January 1995

Resigned: 31 January 1998

John E.

Position: Director

Appointed: 04 January 1993

Resigned: 30 September 1999

David C.

Position: Secretary

Appointed: 04 January 1993

Resigned: 31 January 1996

David C.

Position: Director

Appointed: 04 January 1993

Resigned: 31 January 1996

Mark S.

Position: Director

Appointed: 04 January 1993

Resigned: 23 December 1993

Julie H.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 1993

Peter H.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is G E Harding & Sons Limited from Southampton, England. This PSC is categorised 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.

G E Harding & Sons Limited

Drivers Wharf Northam Road, Southampton, SO14 0PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02947125
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22      
Balance Sheet
Cash Bank On Hand 2222222
Net Assets Liabilities 2222222
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Number Shares Allotted 2222222
Par Value Share 1111111
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 19th, October 2023
Free Download (2 pages)

Company search

Advertisements