About

Registered Number: 04049489
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Impact House Ireland Close, Staveley, Chesterfield, Derbyshire, S43 3PE

 

Having been setup in 2000, The Boiler Shop Ltd are based in Chesterfield, Derbyshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Carr, Julie, Parkin, Diana Susan, Carr, Wayne William, Jackson, Christopher Ian, Lock, Paul Anthony, Parkin, David Clifford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Wayne William 01 September 2012 01 March 2013 1
JACKSON, Christopher Ian 31 May 2006 18 March 2013 1
LOCK, Paul Anthony 15 March 2005 04 November 2008 1
PARKIN, David Clifford 07 November 2000 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
CARR, Julie 19 January 2015 - 1
PARKIN, Diana Susan 07 November 2000 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 09 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 24 April 2015
AP03 - Appointment of secretary 17 April 2015
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 09 May 2013
AP01 - Appointment of director 11 April 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 03 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 09 August 2005
RESOLUTIONS - N/A 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
AA - Annual Accounts 15 March 2005
225 - Change of Accounting Reference Date 15 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 09 November 2001
225 - Change of Accounting Reference Date 09 July 2001
287 - Change in situation or address of Registered Office 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
CERTNM - Change of name certificate 30 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.