BOILER & PLANT DISMANTLERS LIMITED

Register to unlock more data on OkredoRegister

BOILER & PLANT DISMANTLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05106212

Incorporation date

20/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Millbrook Business Park Hoe Lane, Nazeing, Waltham Abbey EN9 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Satisfaction of charge 051062120002 in full
dot icon02/05/2024
Registration of charge 051062120004, created on 2024-04-30
dot icon30/04/2024
Second filing of Confirmation Statement dated 2023-04-20
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Director's details changed for Mr Jeffrey Ronald Gold on 2023-04-26
dot icon26/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2023
Statement of capital following an allotment of shares on 2004-04-26
dot icon29/03/2023
Second filing of Confirmation Statement dated 2017-04-20
dot icon23/02/2023
Cessation of Jeffery Gold as a person with significant control on 2023-02-01
dot icon23/02/2023
Notification of Blue Pro Ltd as a person with significant control on 2023-02-01
dot icon29/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon29/04/2022
Change of details for Mr Jeffery Gold as a person with significant control on 2021-11-01
dot icon29/04/2022
Director's details changed for Mr Jeffrey Ronald Gold on 2022-04-29
dot icon26/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Registered office address changed from 11 Wellfields Loughton Essex IG10 1PB to 8 Millbrook Business Park Hoe Lane Nazeing Waltham Abbey EN9 2RJ on 2021-05-14
dot icon11/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon21/04/2021
Registration of charge 051062120003, created on 2021-04-21
dot icon19/02/2021
Amended accounts made up to 2018-04-30
dot icon26/06/2020
Registration of charge 051062120002, created on 2020-06-19
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2017
Registration of charge 051062120001, created on 2017-11-16
dot icon12/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/07/2016
Amended total exemption small company accounts made up to 2014-04-30
dot icon07/07/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon10/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon30/04/2010
Director's details changed for Jeffrey Ronald Gold on 2010-03-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/06/2009
Return made up to 20/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/08/2008
Return made up to 20/04/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
Return made up to 20/04/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2006
Return made up to 20/04/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: 44 torrington gardens loughton essex IG10 3TB
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/07/2005
Return made up to 20/04/05; full list of members
dot icon06/05/2004
Registered office changed on 06/05/04 from: 17 bathurst walk richings park iver SL0 9AS
dot icon06/05/2004
Ad 25/04/04--------- £ si 500@1=500 £ ic 1/501
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New secretary appointed
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Director resigned
dot icon20/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
764.28K
-
0.00
102.80K
-
2022
3
989.90K
-
0.00
293.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
20/04/2004 - 20/04/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
20/04/2004 - 20/04/2004
12606
Mr Jeffrey Ronald Gold
Director
25/04/2004 - Present
3
Gold, John
Secretary
25/04/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOILER & PLANT DISMANTLERS LIMITED

BOILER & PLANT DISMANTLERS LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at 8 Millbrook Business Park Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOILER & PLANT DISMANTLERS LIMITED?

toggle

BOILER & PLANT DISMANTLERS LIMITED is currently Active. It was registered on 20/04/2004 .

Where is BOILER & PLANT DISMANTLERS LIMITED located?

toggle

BOILER & PLANT DISMANTLERS LIMITED is registered at 8 Millbrook Business Park Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ.

What does BOILER & PLANT DISMANTLERS LIMITED do?

toggle

BOILER & PLANT DISMANTLERS LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for BOILER & PLANT DISMANTLERS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-04-30.