BOILER SERVICING 24-7 LTD

Register to unlock more data on OkredoRegister

BOILER SERVICING 24-7 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11428060

Incorporation date

22/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11428060 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2018)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 11428060 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Charles O'sullivan changed to 11428060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Charles O'sullivan changed to 11428060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon14/11/2021
Registered office address changed from C/O the Financial Management Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-11-14
dot icon14/11/2021
Cessation of Adam Graham as a person with significant control on 2021-11-05
dot icon14/11/2021
Notification of Charles O'sullivan as a person with significant control on 2021-11-05
dot icon14/11/2021
Appointment of Mr Charles O'sullivan as a director on 2021-11-05
dot icon14/11/2021
Termination of appointment of Kathleen Graham as a director on 2021-11-05
dot icon14/11/2021
Termination of appointment of Adam James Graham as a director on 2021-11-05
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/02/2020
Termination of appointment of Kathleen Graham as a director on 2020-02-24
dot icon24/02/2020
Appointment of Mrs Kathleen Graham as a director on 2020-02-24
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon24/01/2020
Notification of Adam Graham as a person with significant control on 2019-11-01
dot icon24/01/2020
Appointment of Mrs Kathleen Graham as a director on 2020-01-24
dot icon24/01/2020
Appointment of Mr Adam James Graham as a director on 2020-01-24
dot icon24/01/2020
Termination of appointment of Richard Dennis Woods as a director on 2020-01-24
dot icon24/01/2020
Cessation of Richard Dennis Woods as a person with significant control on 2019-11-01
dot icon24/01/2020
Registered office address changed from 15 Highwaymans Ridge Windlesham Surrey GU20 6NF England to C/O the Financial Management Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 2020-01-24
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon22/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
24/01/2022
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Kathleen
Director
24/02/2020 - 05/11/2021
2
O'sullivan, Charles
Director
05/11/2021 - Present
71
Graham, Adam James
Director
24/01/2020 - 05/11/2021
12
Woods, Richard Dennis
Director
22/06/2018 - 24/01/2020
13
Graham, Kathleen
Director
24/01/2020 - 24/02/2020
-

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 SERVICING 24-7 LTD

BOILER SERVICING 24-7 LTD is an(a) Active company incorporated on 22/06/2018 with the registered office located at 4385, 11428060 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 SERVICING 24-7 LTD?

toggle

BOILER SERVICING 24-7 LTD is currently Active. It was registered on 22/06/2018 .

Where is BOILER SERVICING 24-7 LTD located?

toggle

BOILER SERVICING 24-7 LTD is registered at 4385, 11428060 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BOILER SERVICING 24-7 LTD do?

toggle

BOILER SERVICING 24-7 LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BOILER SERVICING 24-7 LTD?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 11428060 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.