About

Registered Number: 09148015
Date of Incorporation: 25/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 11 Easter Park, Baker Road, Nelson Park West, Cramlington, NE23 1WQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.