HRM BOILERS LIMITED
ATTLEBOROUGH

Hellopages » Norfolk » Breckland » NR17 1YE

Company number 04168704
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address UNIT 2, HAVERSCROFT INDUSTRIAL ESTATE, ATTLEBOROUGH, NORFOLK, NR17 1YE
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of HRM BOILERS LIMITED are www.hrmboilers.co.uk, and www.hrm-boilers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. The distance to to Eccles Road Rail Station is 2.7 miles; to Harling Road Rail Station is 5.2 miles; to Wymondham Rail Station is 6.5 miles; to Diss Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrm Boilers Limited is a Private Limited Company. The company registration number is 04168704. Hrm Boilers Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Hrm Boilers Limited is Unit 2 Haverscroft Industrial Estate Attleborough Norfolk Nr17 1ye. The company`s financial liabilities are £103.54k. It is £-0.46k against last year. And the total assets are £432.73k, which is £12.66k against last year. EASTWELL, Jane Alison is a Director of the company. EASTWELL, Simon Stewart is a Director of the company. Secretary MICKLEBURGH, Craig has been resigned. Secretary ROYDEN, Angela Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOUNSFIELD, Andrew Michael Coupland has been resigned. Director MICKLEBURGH, Craig has been resigned. Director MICKLEBURGH, Hedley Roland has been resigned. Director MICKLEBURGH, Neil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of central heating radiators and boilers".


hrm boilers Key Finiance

LIABILITIES £103.54k
-1%
CASH n/a
TOTAL ASSETS £432.73k
+3%
All Financial Figures

Current Directors

Director
EASTWELL, Jane Alison
Appointed Date: 03 December 2010
61 years old

Director
EASTWELL, Simon Stewart
Appointed Date: 06 December 2010
60 years old

Resigned Directors

Secretary
MICKLEBURGH, Craig
Resigned: 31 August 2001
Appointed Date: 27 February 2001

Secretary
ROYDEN, Angela Mary
Resigned: 01 November 2010
Appointed Date: 01 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Director
HOUNSFIELD, Andrew Michael Coupland
Resigned: 05 April 2007
Appointed Date: 01 September 2001
70 years old

Director
MICKLEBURGH, Craig
Resigned: 01 November 2010
Appointed Date: 01 January 2005
43 years old

Director
MICKLEBURGH, Hedley Roland
Resigned: 03 December 2010
Appointed Date: 27 February 2001
85 years old

Director
MICKLEBURGH, Neil
Resigned: 05 November 2009
Appointed Date: 01 January 2005
40 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Mr Simon Stewart Eastwell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Alison Eastwell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HRM BOILERS LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

15 Feb 2016
Director's details changed for Simon Stewart Eastwell on 12 February 2016
15 Feb 2016
Director's details changed for Jane Alison Eastwell on 12 February 2016
...
... and 66 more events
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
23 Mar 2001
New secretary appointed
23 Mar 2001
New director appointed
27 Feb 2001
Incorporation

HRM BOILERS LIMITED Charges

12 October 2015
Charge code 0416 8704 0006
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 December 2010
All assets debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 December 2010
All assets debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2004
Debenture
Delivered: 2 October 2004
Status: Satisfied on 2 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 2 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Legal mortgage
Delivered: 27 July 2001
Status: Satisfied on 2 November 2010
Persons entitled: Jonathan Sapey
Description: Any and all rights of patent and registered trade marks…