Boiler & Heating Supplies Limited

General information

Name:

Boiler & Heating Supplies Ltd

Office Address:

Glenewes House Gate Way Drive Yeadon LS19 7XY Leeds

Number: 02991442

Incorporation date: 1994-11-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boiler & Heating Supplies Limited can be found at Glenewes House Gate Way Drive, Yeadon in Leeds. The post code is LS19 7XY. Boiler & Heating Supplies has existed on the market since the company was established in 1994. The Companies House Reg No. is 02991442. This enterprise's declared SIC number is 43220 which stands for Plumbing, heat and air-conditioning installation. Its latest filed accounts documents describe the period up to Fri, 30th Jun 2023 and the latest confirmation statement was released on Wed, 2nd Nov 2022.

For this company, just about all of director's duties have so far been performed by Glenn S. who was assigned to lead the company in 2006 in February. For 24 years Kevin S., had fulfilled assigned duties for the company until the resignation in 2021. In addition another director, including Roy B. quit on 2002-03-01.

Financial data based on annual reports

Company staff

Glenn S.

Role: Secretary

Appointed: 01 October 2007

Latest update: 14 March 2024

Glenn S.

Role: Director

Appointed: 10 February 2006

Latest update: 14 March 2024

People with significant control

The companies with significant control over this firm include: Brandon Controls Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Pudsey, LS28 7LG, West Yorkshire and was registered as a PSC under the reg no 04337795.

Brandon Controls Limited
Address: 27a Lidget Hill Pudsey, Leeds, West Yorkshire, LS28 7LG, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Ca 2006
Registration number 04337795
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Kevin S.
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 November 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 2 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

27a Lidget Hill Pudsey

Post code:

LS28 7LG

City / Town:

Leeds

HQ address,
2014

Address:

27a Lidget Hill Pudsey

Post code:

LS28 7LG

City / Town:

Leeds

HQ address,
2015

Address:

27a Lidget Hill Pudsey

Post code:

LS28 7LG

City / Town:

Leeds

HQ address,
2016

Address:

27a Lidget Hill Pudsey

Post code:

LS28 7LG

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
29
Company Age

Closest Companies - by postcode