About

Registered Number: 04417786
Date of Incorporation: 16/04/2002 (23 years ago)
Company Status: Active
Registered Address: Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF,

 

Boiler Spares Distribution Ltd was founded on 16 April 2002 with its registered office in Lancing, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Boiler Spares Distribution Ltd. The current directors of this organisation are listed as Franco, Daniele, Franco, Paolo, Strafino, Roberto, Strafino, Rebecca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCO, Daniele 31 July 2017 - 1
FRANCO, Paolo 31 July 2017 - 1
STRAFINO, Roberto 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STRAFINO, Rebecca 31 October 2002 24 April 2017 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 26 April 2018
PSC02 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 31 October 2017
AA01 - Change of accounting reference date 31 July 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
MR04 - N/A 17 May 2017
TM02 - Termination of appointment of secretary 24 April 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 19 January 2011
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 17 May 2007
CERTNM - Change of name certificate 23 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 12 October 2005
363s - Annual Return 13 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 04 October 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
395 - Particulars of a mortgage or charge 31 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.