Isg Boiler Holdings Limited HULL


Isg Boiler Holdings started in year 2000 as Private Limited Company with registration number 04048962. The Isg Boiler Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hull at National Avenue. Postal code: HU5 4JB. Since Tue, 14th Dec 2010 Isg Boiler Holdings Limited is no longer carrying the name Caradon Boilers Bidco3.

At present there are 3 directors in the the firm, namely Pierre-Louis F., Shaun E. and Trevor H.. In addition one secretary - Steven H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Isg Boiler Holdings Limited Address / Contact

Office Address National Avenue
Town Hull
Post code HU5 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048962
Date of Incorporation Tue, 8th Aug 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Steven H.

Position: Secretary

Appointed: 06 January 2015

Pierre-Louis F.

Position: Director

Appointed: 06 January 2015

Shaun E.

Position: Director

Appointed: 15 December 2014

Trevor H.

Position: Director

Appointed: 31 January 2002

Steven H.

Position: Director

Appointed: 15 December 2014

Resigned: 06 January 2015

Leigh W.

Position: Secretary

Appointed: 07 September 2012

Resigned: 06 January 2015

Andrew B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 07 September 2012

Kevin W.

Position: Secretary

Appointed: 12 July 2004

Resigned: 01 May 2007

George L.

Position: Director

Appointed: 25 February 2004

Resigned: 06 January 2015

Christopher W.

Position: Director

Appointed: 31 January 2002

Resigned: 26 February 2003

Pierre D.

Position: Director

Appointed: 31 January 2002

Resigned: 15 June 2005

David F.

Position: Director

Appointed: 29 March 2001

Resigned: 15 June 2005

Ever 1058 Limited

Position: Secretary

Appointed: 24 November 2000

Resigned: 12 July 2004

Philip G.

Position: Director

Appointed: 03 October 2000

Resigned: 31 January 2002

Richard C.

Position: Director

Appointed: 03 October 2000

Resigned: 15 September 2013

Richard C.

Position: Secretary

Appointed: 03 October 2000

Resigned: 24 November 2000

Simon P.

Position: Director

Appointed: 03 October 2000

Resigned: 31 January 2002

Eversecretary Limited

Position: Nominee Secretary

Appointed: 08 August 2000

Resigned: 03 October 2000

Everdirector Limited

Position: Nominee Director

Appointed: 08 August 2000

Resigned: 03 October 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Bandwood Limited from Hull, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bandwood Limited

National Avenue National Avenue, Hedon, Hull, East Riding Of Yorkshire, HU5 4JB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdon
Place registered United Kingdom
Registration number 5420025
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Caradon Boilers Bidco3 December 14, 2010
Bk Bidco 3 December 6, 2000
Ever 1403 October 2, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (21 pages)

Company search

Advertisements