Based in Cramlington, Boiler Plan (UK) Ltd was founded on 25 July 2014, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Alete, Christopher Uchegbu, Bent, Paul David, Cairns, Alison Louise, Henderson, Ian Fenwick, Hunt, Michael James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALETE, Christopher Uchegbu | 20 January 2020 | - | 1 |
BENT, Paul David | 26 May 2020 | - | 1 |
CAIRNS, Alison Louise | 02 January 2019 | - | 1 |
HENDERSON, Ian Fenwick | 25 July 2014 | - | 1 |
HUNT, Michael James | 02 January 2019 | 30 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 July 2020 | |
AP01 - Appointment of director | 08 June 2020 | |
SH01 - Return of Allotment of shares | 26 May 2020 | |
AA - Annual Accounts | 13 May 2020 | |
RESOLUTIONS - N/A | 23 April 2020 | |
MA - Memorandum and Articles | 23 April 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
MR01 - N/A | 19 September 2019 | |
CS01 - N/A | 29 August 2019 | |
AP01 - Appointment of director | 29 March 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
AP01 - Appointment of director | 28 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA01 - Change of accounting reference date | 27 February 2019 | |
AD01 - Change of registered office address | 14 February 2019 | |
PSC04 - N/A | 11 December 2018 | |
RP04SH01 - N/A | 21 November 2018 | |
RESOLUTIONS - N/A | 16 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 October 2018 | |
SH01 - Return of Allotment of shares | 16 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
MR01 - N/A | 09 October 2018 | |
CS01 - N/A | 29 August 2018 | |
CS01 - N/A | 24 August 2018 | |
SH01 - Return of Allotment of shares | 12 March 2018 | |
CS01 - N/A | 09 August 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 21 July 2017 | |
AA01 - Change of accounting reference date | 21 July 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AP01 - Appointment of director | 14 November 2016 | |
SH01 - Return of Allotment of shares | 24 October 2016 | |
RESOLUTIONS - N/A | 24 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 October 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AP01 - Appointment of director | 22 September 2015 | |
AR01 - Annual Return | 19 August 2015 | |
NEWINC - New incorporation documents | 25 July 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2019 | Outstanding |
N/A |
A registered charge | 04 October 2018 | Outstanding |
N/A |