BOILER PLANT MAINTENANCE (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

BOILER PLANT MAINTENANCE (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03919685

Incorporation date

04/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goldfields House, 18a Gold Tops, Newport NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon18/07/2025
Progress report in a winding up by the court
dot icon20/06/2024
Progress report in a winding up by the court
dot icon02/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/04/2023
Order of court to wind up
dot icon21/04/2023
Appointment of a liquidator
dot icon17/04/2023
Registered office address changed from Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to Goldfields House 18a Gold Tops Newport NP20 4PH on 2023-04-17
dot icon06/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon23/03/2020
Cessation of Janice Millward as a person with significant control on 2020-02-01
dot icon23/03/2020
Termination of appointment of Janice Millward as a secretary on 2019-12-13
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon06/02/2019
Change of details for Mrs Janice Millward as a person with significant control on 2019-01-07
dot icon06/02/2019
Secretary's details changed for Mrs Janice Millward on 2019-01-07
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Director's details changed for Mr Christopher Millward on 2016-12-08
dot icon22/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon19/04/2013
Appointment of Andrew Millward as a director
dot icon15/04/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Peter Millward as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/04/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Peter Millward on 2010-02-03
dot icon09/02/2010
Secretary's details changed for Janice Millward on 2010-02-03
dot icon09/02/2010
Director's details changed for Christopher Millward on 2010-02-03
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 04/02/09; full list of members
dot icon26/02/2009
Secretary's change of particulars / janice millward / 20/02/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 04/02/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 04/02/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon26/03/2007
Registered office changed on 26/03/07 from: boiler plant maintenance cardiff LTD east moors road east moors cardiff CF24 5EE
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 04/02/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Registered office changed on 23/03/05 from: 10-14 museum place cardiff south glamorgan CF10 3NZ
dot icon17/03/2005
Return made up to 04/02/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 04/02/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon22/11/2003
New director appointed
dot icon13/11/2003
Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2003
Return made up to 04/02/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-03-31
dot icon27/03/2003
Memorandum and Articles of Association
dot icon26/03/2003
Nc inc already adjusted 14/03/03
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon03/01/2003
Particulars of mortgage/charge
dot icon02/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2002
Return made up to 04/02/02; full list of members
dot icon31/07/2001
Return made up to 04/02/01; full list of members
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon27/07/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon17/04/2000
Particulars of mortgage/charge
dot icon04/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-84.87 % *

* during past year

Cash in Bank

£9,685.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
154.63K
-
0.00
64.01K
-
2022
5
76.09K
-
0.00
9.69K
-
2022
5
76.09K
-
0.00
9.69K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

76.09K £Descended-50.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.69K £Descended-84.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millward, Christopher
Director
14/03/2003 - Present
2
Millward, Andrew
Director
01/04/2013 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOILER PLANT MAINTENANCE (CARDIFF) LIMITED

BOILER PLANT MAINTENANCE (CARDIFF) LIMITED is an(a) Liquidation company incorporated on 04/02/2000 with the registered office located at Goldfields House, 18a Gold Tops, Newport NP20 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOILER PLANT MAINTENANCE (CARDIFF) LIMITED?

toggle

BOILER PLANT MAINTENANCE (CARDIFF) LIMITED is currently Liquidation. It was registered on 04/02/2000 .

Where is BOILER PLANT MAINTENANCE (CARDIFF) LIMITED located?

toggle

BOILER PLANT MAINTENANCE (CARDIFF) LIMITED is registered at Goldfields House, 18a Gold Tops, Newport NP20 4PH.

What does BOILER PLANT MAINTENANCE (CARDIFF) LIMITED do?

toggle

BOILER PLANT MAINTENANCE (CARDIFF) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BOILER PLANT MAINTENANCE (CARDIFF) LIMITED have?

toggle

BOILER PLANT MAINTENANCE (CARDIFF) LIMITED had 5 employees in 2022.

What is the latest filing for BOILER PLANT MAINTENANCE (CARDIFF) LIMITED?

toggle

The latest filing was on 18/07/2025: Progress report in a winding up by the court.