THE BOILER SHOP LIMITED
CHESTERFIELD IMCO (332000) LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3PE

Company number 04049489
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address UNIT 1, IMPACT HOUSE IRELAND CLOSE, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3PE
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 April 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 100 ANNOTATION Replacement this document replaces the AR01 registered on 24/04/2015 as it was not properly delivered . The most likely internet sites of THE BOILER SHOP LIMITED are www.theboilershop.co.uk, and www.the-boiler-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Boiler Shop Limited is a Private Limited Company. The company registration number is 04049489. The Boiler Shop Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of The Boiler Shop Limited is Unit 1 Impact House Ireland Close Staveley Chesterfield Derbyshire S43 3pe. . CARR, Julie is a Secretary of the company. CARR, Wayne William is a Director of the company. Secretary JACKSON, Christopher Ian has been resigned. Secretary PARKIN, Diana Susan has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Director CARR, Wayne William has been resigned. Nominee Director CLARK, Ross Mckenzie has been resigned. Director JACKSON, Christopher Ian has been resigned. Director LOCK, Paul Anthony has been resigned. Director PARKIN, David Clifford has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
CARR, Julie
Appointed Date: 19 January 2015

Director
CARR, Wayne William
Appointed Date: 18 March 2013
63 years old

Resigned Directors

Secretary
JACKSON, Christopher Ian
Resigned: 18 March 2013
Appointed Date: 31 May 2006

Secretary
PARKIN, Diana Susan
Resigned: 31 May 2006
Appointed Date: 07 November 2000

Nominee Secretary
UPRICHARD, Andrew
Resigned: 07 November 2000
Appointed Date: 08 August 2000

Director
CARR, Wayne William
Resigned: 01 March 2013
Appointed Date: 01 September 2012
63 years old

Nominee Director
CLARK, Ross Mckenzie
Resigned: 07 November 2000
Appointed Date: 08 August 2000
62 years old

Director
JACKSON, Christopher Ian
Resigned: 18 March 2013
Appointed Date: 31 May 2006
68 years old

Director
LOCK, Paul Anthony
Resigned: 04 November 2008
Appointed Date: 15 March 2005
70 years old

Director
PARKIN, David Clifford
Resigned: 31 May 2006
Appointed Date: 07 November 2000
82 years old

THE BOILER SHOP LIMITED Events

17 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 24/04/2015 as it was not properly delivered

18 May 2015
Total exemption small company accounts made up to 30 September 2014
24 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
  • ANNOTATION Replaced a replacement was registered on 19/05/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 19/05/2015

...
... and 48 more events
23 Nov 2000
New director appointed
23 Nov 2000
Secretary resigned
23 Nov 2000
Director resigned
30 Aug 2000
Company name changed imco (332000) LIMITED\certificate issued on 30/08/00
08 Aug 2000
Incorporation

THE BOILER SHOP LIMITED Charges

17 August 2004
Debenture
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…