Company number NI012357
Status Active
Incorporation Date 10 November 1977
Company Type Private Limited Company
Address 50 BALLINDERRY ROAD INDUSTRIAL EST, BALLINDERRY ROAD, LISBURN, CO.ANTRIM, BT28 2SA
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BOILERHOUSE SERVICES LIMITED are www.boilerhouseservices.co.uk, and www.boilerhouse-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Boilerhouse Services Limited is a Private Limited Company.
The company registration number is NI012357. Boilerhouse Services Limited has been working since 10 November 1977.
The present status of the company is Active. The registered address of Boilerhouse Services Limited is 50 Ballinderry Road Industrial Est Ballinderry Road Lisburn Co Antrim Bt28 2sa. . WALKER, Andrew William Richard is a Secretary of the company. CASTLES, Philip James is a Director of the company. MOORE, Robert Ernest is a Director of the company. WALKER, Andrew William Richard is a Director of the company. WALKER, George Robert is a Director of the company. Director COLE, Joseph has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Director
COLE, Joseph
Resigned: 22 March 1999
Appointed Date: 10 November 1977
79 years old
Persons With Significant Control
Mr George Robert Walker
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control
BOILERHOUSE SERVICES LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Aug 2016
Confirmation statement made on 20 August 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 110 more events
10 Nov 1977
Decl on compl on incorp
14 November 1988
Mortgage
Delivered: 2 December 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands in folio 4377L county antrim.
14 November 1988
Mortgage
Delivered: 28 November 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Piece of land at knockmore folio no 9365L county antrim.
22 April 1983
Charge over all book debts
Delivered: 4 May 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
22 April 1983
Floating charge
Delivered: 4 May 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…