NORFOLK BOILER SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RS

Company number 05152286
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address SEXTY & CO, 124 THORPE ROAD, NORWICH, NORFOLK, NR1 1RS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NORFOLK BOILER SERVICES LIMITED are www.norfolkboilerservices.co.uk, and www.norfolk-boiler-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Norfolk Boiler Services Limited is a Private Limited Company. The company registration number is 05152286. Norfolk Boiler Services Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Norfolk Boiler Services Limited is Sexty Co 124 Thorpe Road Norwich Norfolk Nr1 1rs. The company`s financial liabilities are £3.58k. It is £1.99k against last year. The cash in hand is £24.89k. It is £-13.7k against last year. And the total assets are £44.71k, which is £-4.49k against last year. LILLEY, Stephen David is a Director of the company. Secretary LILLEY, Sarah has been resigned. Secretary SEXTY & CO has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


norfolk boiler services Key Finiance

LIABILITIES £3.58k
+124%
CASH £24.89k
-36%
TOTAL ASSETS £44.71k
-10%
All Financial Figures

Current Directors

Director
LILLEY, Stephen David
Appointed Date: 14 June 2004
65 years old

Resigned Directors

Secretary
LILLEY, Sarah
Resigned: 17 April 2007
Appointed Date: 14 June 2004

Secretary
SEXTY & CO
Resigned: 01 October 2009
Appointed Date: 17 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

NORFOLK BOILER SERVICES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5

12 Nov 2015
Total exemption small company accounts made up to 30 April 2015
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 27 more events
29 Mar 2005
New secretary appointed
29 Mar 2005
New director appointed
29 Mar 2005
Director resigned
29 Mar 2005
Secretary resigned
14 Jun 2004
Incorporation