PARTS 4 BOILERS LIMITED
RUISLIP


Company number 07001159
Status Active
Incorporation Date 26 August 2009
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, HA1 7AE
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of PARTS 4 BOILERS LIMITED are www.parts4boilers.co.uk, and www.parts-4-boilers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Parts 4 Boilers Limited is a Private Limited Company. The company registration number is 07001159. Parts 4 Boilers Limited has been working since 26 August 2009. The present status of the company is Active. The registered address of Parts 4 Boilers Limited is College House 17 King Edwards Road Ruislip Ha1 7ae. And the total assets are £2.13k, which is £-0.01k against last year. WHITE, John is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


parts 4 boilers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £2.13k
-1%
All Financial Figures

Current Directors

Director
WHITE, John
Appointed Date: 26 August 2009
53 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 26 August 2009
Appointed Date: 26 August 2009

Director
MILES, Dudley Robert Alexander
Resigned: 26 August 2009
Appointed Date: 26 August 2009
77 years old

Persons With Significant Control

Mr John White
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

PARTS 4 BOILERS LIMITED Events

23 Dec 2016
Confirmation statement made on 26 August 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
09 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 10 more events
31 Dec 2009
Current accounting period extended from 31 August 2010 to 31 October 2010
11 Sep 2009
Director appointed john white
11 Sep 2009
Appointment terminated secretary dmcs secretaries LIMITED
11 Sep 2009
Appointment terminated director dudley miles
26 Aug 2009
Incorporation