BOILER HEATING COMPONENTS LTD
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 1AL

Company number 07003459
Status Active
Incorporation Date 28 August 2009
Company Type Private Limited Company
Address 19 VICTORIA STREET, BURNHAM-ON-SEA, SOMERSET, TA8 1AL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BOILER HEATING COMPONENTS LTD are www.boilerheatingcomponents.co.uk, and www.boiler-heating-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Boiler Heating Components Ltd is a Private Limited Company. The company registration number is 07003459. Boiler Heating Components Ltd has been working since 28 August 2009. The present status of the company is Active. The registered address of Boiler Heating Components Ltd is 19 Victoria Street Burnham On Sea Somerset Ta8 1al. . EVANS, Hilary Christine is a Secretary of the company. EVANS, Alan Raymond is a Director of the company. EVANS, Hilary Christine is a Director of the company. EVANS, Mark Joslin is a Director of the company. EVANS, Paul Richard is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
EVANS, Hilary Christine
Appointed Date: 28 August 2009

Director
EVANS, Alan Raymond
Appointed Date: 28 August 2009
74 years old

Director
EVANS, Hilary Christine
Appointed Date: 28 August 2009
73 years old

Director
EVANS, Mark Joslin
Appointed Date: 28 August 2009
51 years old

Director
EVANS, Paul Richard
Appointed Date: 28 August 2009
48 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 August 2009
Appointed Date: 28 August 2009

Persons With Significant Control

Mr Alan Raymond Evans
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Christine Evans
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Raymnd Evans
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Mark Joslin Evans
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

BOILER HEATING COMPONENTS LTD Events

09 Dec 2016
Total exemption small company accounts made up to 31 July 2016
20 Sep 2016
Confirmation statement made on 28 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 July 2015
09 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 140

18 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 20 more events
10 Aug 2010
Registered office address changed from Unit 7 Moorland Laundry Estate Devonshire Road Weston-Super-Mare N Somerset BS23 4EF on 10 August 2010
15 Jul 2010
Current accounting period shortened from 31 August 2010 to 31 July 2010
29 Sep 2009
Particulars of a mortgage or charge / charge no: 1
09 Sep 2009
Appointment terminated secretary bristol legal services LIMITED
28 Aug 2009
Incorporation

BOILER HEATING COMPONENTS LTD Charges

25 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…