About

Registered Number: 06292610
Date of Incorporation: 26/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 22 Demmings Road Ind Est, Demmings Road, Cheadle, Stockport, SK8 2PE

 

Having been setup in 2007, Boilertec Hire Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Allen Cooper, Gillian Lesley, Cooper, Andrew John, Mead, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN COOPER, Gillian Lesley 01 October 2007 - 1
COOPER, Andrew John 01 October 2007 - 1
MEAD, Peter 31 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 30 August 2019
AAMD - Amended Accounts 20 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 December 2017
RESOLUTIONS - N/A 11 August 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 August 2016
CH03 - Change of particulars for secretary 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 08 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 06 October 2008
225 - Change of Accounting Reference Date 01 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.