KENT BOILERCARE LIMITED
CANTERBURY PIPEGLADE LIMITED

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04712450
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 500 . The most likely internet sites of KENT BOILERCARE LIMITED are www.kentboilercare.co.uk, and www.kent-boilercare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Kent Boilercare Limited is a Private Limited Company. The company registration number is 04712450. Kent Boilercare Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Kent Boilercare Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . THOMPSON, Hilary Lisa is a Secretary of the company. JARVIS, John William is a Director of the company. THOMPSON, Hilary Lisa is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director QUINNEY, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
THOMPSON, Hilary Lisa
Appointed Date: 26 March 2003

Director
JARVIS, John William
Appointed Date: 26 March 2003
77 years old

Director
THOMPSON, Hilary Lisa
Appointed Date: 30 October 2012
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
QUINNEY, David
Resigned: 30 October 2012
Appointed Date: 26 March 2003
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

KENT BOILERCARE LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
28 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 500

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500

...
... and 42 more events
09 Apr 2003
New director appointed
09 Apr 2003
New director appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
26 Mar 2003
Incorporation

KENT BOILERCARE LIMITED Charges

30 May 2015
Charge code 0471 2450 0005
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2013
Charge code 0471 2450 0004
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 195 upper fant road maidstone kent t/no K454951…
30 January 2013
All assets debenture
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2010
Debenture
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2005
Legal charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 195 upper fant road maidstone kent. By way of fixed charge…