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.
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 |
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 |