I. D. BOILER SERVICES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 04940234
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address SAPPHIRE HOUSE UNIT 2, CRYSTAL BUSINESS CENTRE, 47 KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, UNITED KINGDOM, IP1 4JJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from Sapphire House Unit 2, Cristal Business Centre 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to Sapphire House Unit 2, Crystal Business Centre 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 12 August 2016. The most likely internet sites of I. D. BOILER SERVICES LIMITED are www.idboilerservices.co.uk, and www.i-d-boiler-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. I D Boiler Services Limited is a Private Limited Company. The company registration number is 04940234. I D Boiler Services Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of I D Boiler Services Limited is Sapphire House Unit 2 Crystal Business Centre 47 Knightsdale Road Ipswich Suffolk United Kingdom Ip1 4jj. . MOSS, Ian Christopher is a Director of the company. Secretary MOSS, Helen Patricia has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BETTANY-MOSS, Gary has been resigned. Director MOSS, Arran has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MOSS, Ian Christopher
Appointed Date: 22 October 2003
75 years old

Resigned Directors

Secretary
MOSS, Helen Patricia
Resigned: 11 February 2011
Appointed Date: 22 October 2003

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Director
BETTANY-MOSS, Gary
Resigned: 11 February 2011
Appointed Date: 01 June 2005
50 years old

Director
MOSS, Arran
Resigned: 07 April 2008
Appointed Date: 12 February 2008
47 years old

Director
CREDITREFORM LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mr Ian Christopher Moss
Notified on: 22 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I. D. BOILER SERVICES LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
12 Aug 2016
Registered office address changed from Sapphire House Unit 2, Cristal Business Centre 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to Sapphire House Unit 2, Crystal Business Centre 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 12 August 2016
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 180

...
... and 35 more events
26 Oct 2003
New secretary appointed
26 Oct 2003
New director appointed
26 Oct 2003
Secretary resigned
26 Oct 2003
Director resigned
22 Oct 2003
Incorporation