The Boiler Shop Limited CHESTERFIELD


Founded in 2000, The Boiler Shop, classified under reg no. 04049489 is an active company. Currently registered at Unit 1, Impact House Ireland Close S43 3PE, Chesterfield the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th August 2000 The Boiler Shop Limited is no longer carrying the name Imco (332000).

There is a single director in the firm at the moment - Wayne C., appointed on 18 March 2013. In addition, a secretary was appointed - Julie C., appointed on 19 January 2015. At the moment 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.

The Boiler Shop Limited Address / Contact

Office Address Unit 1, Impact House Ireland Close
Office Address2 Staveley
Town Chesterfield
Post code S43 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049489
Date of Incorporation Tue, 8th Aug 2000
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Julie C.

Position: Secretary

Appointed: 19 January 2015

Wayne C.

Position: Director

Appointed: 18 March 2013

Wayne C.

Position: Director

Appointed: 01 September 2012

Resigned: 01 March 2013

Christopher J.

Position: Secretary

Appointed: 31 May 2006

Resigned: 18 March 2013

Christopher J.

Position: Director

Appointed: 31 May 2006

Resigned: 18 March 2013

Paul L.

Position: Director

Appointed: 15 March 2005

Resigned: 04 November 2008

David P.

Position: Director

Appointed: 07 November 2000

Resigned: 31 May 2006

Diana P.

Position: Secretary

Appointed: 07 November 2000

Resigned: 31 May 2006

Ross C.

Position: Nominee Director

Appointed: 08 August 2000

Resigned: 07 November 2000

Andrew U.

Position: Nominee Secretary

Appointed: 08 August 2000

Resigned: 07 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Julie C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Wayne C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wayne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Imco (332000) August 30, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements