Boilerhouse Services Limited

General information

Name:

Boilerhouse Services Ltd

Office Address:

7-15 Enterprise Crescent Enterprise Crescent BT28 2BP Lisburn

Number: NI012357

Incorporation date: 1977-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.boilerhouseservices.co.uk

Description

Data updated on:

NI012357 - registration number of Boilerhouse Services Limited. This firm was registered as a Private Limited Company on Thu, 10th Nov 1977. This firm has been present on the British market for 47 years. This enterprise can be found at 7-15 Enterprise Crescent Enterprise Crescent in Lisburn. The company's zip code assigned to this place is BT28 2BP. The enterprise's classified under the NACE and SIC code 33190 and has the NACE code: Repair of other equipment. The most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-08-06.

Boilerhouse Services Ltd is a small-sized vehicle operator with the licence number ON1114682. The firm has one transport operating centre in the country. In their subsidiary in Antrim on Lisburn, 3 machines and 3 trailers are available.

As for the following limited company, the majority of director's duties have been done by Antony W., Claire W., John W. and 4 others listed below. Amongst these seven executives, Robert M. has carried on with the limited company the longest, having become one of the many members of officers' team 47 years ago. To support the directors in their duties, this limited company has been utilizing the expertise of Claire W. as a secretary for the last 7 years.

Financial data based on annual reports

Company staff

Antony W.

Role: Director

Appointed: 24 July 2017

Latest update: 12 April 2024

Claire W.

Role: Director

Appointed: 24 July 2017

Latest update: 12 April 2024

John W.

Role: Director

Appointed: 24 July 2017

Latest update: 12 April 2024

Claire W.

Role: Secretary

Appointed: 24 July 2017

Latest update: 12 April 2024

Philip C.

Role: Director

Appointed: 23 August 2007

Latest update: 12 April 2024

Andrew W.

Role: Director

Appointed: 15 September 1999

Latest update: 12 April 2024

Robert M.

Role: Director

Appointed: 10 November 1977

Latest update: 12 April 2024

George W.

Role: Director

Appointed: 10 November 1977

Latest update: 12 April 2024

People with significant control

George W. is the individual who has control over this firm, has substantial control or influence over the company.

George W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 August 2013
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 11 September 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

50 Ballinderry Road

Address

Lisburn

City

Antrim

Postal code

BT28 2SA

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

50 Ballinderry Road Industrial Estate Ballinderry Road

Post code:

BT28 2SA

City / Town:

Lisburn

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
46
Company Age

Similar companies nearby

Closest companies