BOILER SPARES DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BOILER SPARES DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04417786

Incorporation date

16/04/2002

Size

Small

Contacts

Registered address

Registered address

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon20/01/2026
Accounts for a small company made up to 2025-06-30
dot icon11/12/2025
Change of details for Mr Roberto Strafino as a person with significant control on 2025-12-08
dot icon10/12/2025
Director's details changed for Mr Roberto Strafino on 2025-12-08
dot icon03/10/2025
-
dot icon19/09/2025
Change of share class name or designation
dot icon19/09/2025
Resolutions
dot icon19/09/2025
Memorandum and Articles of Association
dot icon19/09/2025
Resolutions
dot icon17/09/2025
Registration of charge 044177860002, created on 2025-09-16
dot icon16/09/2025
Cessation of Arbo S.P.A. as a person with significant control on 2025-09-16
dot icon16/09/2025
Termination of appointment of Giovanni Casali as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Matteo Manfredi as a director on 2025-09-16
dot icon16/09/2025
Notification of Rstr Holdings Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon16/04/2025
Notification of Roberto Strafino as a person with significant control on 2017-07-31
dot icon25/02/2025
Termination of appointment of Daniele Franco as a director on 2024-11-07
dot icon25/02/2025
Appointment of Mr Matteo Manfredi as a director on 2024-11-07
dot icon05/11/2024
Accounts for a small company made up to 2024-06-30
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon09/11/2023
Accounts for a small company made up to 2023-06-30
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon05/04/2023
Director's details changed for Mr Roberto Strafino on 2017-09-30
dot icon18/10/2022
Accounts for a small company made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon19/01/2022
Appointment of Mr Giovanni Casali as a director on 2021-09-22
dot icon22/11/2021
Accounts for a small company made up to 2021-06-30
dot icon09/09/2021
Termination of appointment of Paolo Franco as a director on 2021-09-08
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon13/11/2020
Accounts for a small company made up to 2020-06-30
dot icon06/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon11/12/2019
Accounts for a small company made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-06-30
dot icon03/09/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-09-03
dot icon26/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon26/04/2018
Notification of Arbo S.P.A. as a person with significant control on 2017-07-31
dot icon26/04/2018
Cessation of Roberto Strafino as a person with significant control on 2017-07-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Resolutions
dot icon31/07/2017
Current accounting period extended from 2018-04-30 to 2018-06-30
dot icon31/07/2017
Appointment of Mr Paolo Franco as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr Daniele Franco as a director on 2017-07-31
dot icon17/05/2017
Satisfaction of charge 1 in full
dot icon24/04/2017
Termination of appointment of Rebecca Strafino as a secretary on 2017-04-24
dot icon19/04/2017
14/04/17 Statement of Capital gbp 100
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Director's details changed for Roberto Strafino on 2014-10-02
dot icon02/10/2014
Secretary's details changed for Rebecca Strafino on 2014-10-02
dot icon12/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 2010-09-07
dot icon28/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from bank house 5 high street bletchingley surrey RH1 4PB
dot icon12/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/04/2008
Return made up to 16/04/08; full list of members
dot icon17/04/2008
Director's change of particulars / roberto strafino / 01/04/2008
dot icon17/04/2008
Secretary's change of particulars / rebecca strafino / 01/04/2008
dot icon14/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2007
Return made up to 16/04/07; full list of members
dot icon23/11/2006
Certificate of change of name
dot icon30/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/04/2006
Return made up to 16/04/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2004-04-30
dot icon12/10/2005
Registered office changed on 12/10/05 from: 20 serrin way horsham west sussex RH12 5YN
dot icon13/07/2005
Return made up to 16/04/05; full list of members
dot icon30/11/2004
Return made up to 16/04/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/11/2003
Return made up to 16/04/03; full list of members
dot icon04/10/2003
Registered office changed on 04/10/03 from: 10 rutland house ryne road tolworth surrey KT6 7BN
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New secretary appointed
dot icon31/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Registered office changed on 09/08/02 from: 19 elm road kingston upon thames surrey KT2 6JA
dot icon03/08/2002
New director appointed
dot icon16/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-61.17 % *

* during past year

Cash in Bank

£28,603.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
587.58K
-
0.00
145.98K
-
2022
9
669.41K
-
0.00
73.66K
-
2023
9
689.75K
-
0.00
28.60K
-
2023
9
689.75K
-
0.00
28.60K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

689.75K £Ascended3.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.60K £Descended-61.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raffo, Mark
Director
16/04/2002 - 31/10/2002
8
Strafino, Roberto
Director
24/07/2002 - Present
4
Casali, Giovanni
Director
22/09/2021 - 16/09/2025
-
Franco, Daniele
Director
31/07/2017 - 07/11/2024
-
Franco, Paolo
Director
31/07/2017 - 08/09/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOILER SPARES DISTRIBUTION LIMITED

BOILER SPARES DISTRIBUTION LIMITED is an(a) Active company incorporated on 16/04/2002 with the registered office located at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BOILER SPARES DISTRIBUTION LIMITED?

toggle

BOILER SPARES DISTRIBUTION LIMITED is currently Active. It was registered on 16/04/2002 .

Where is BOILER SPARES DISTRIBUTION LIMITED located?

toggle

BOILER SPARES DISTRIBUTION LIMITED is registered at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF.

What does BOILER SPARES DISTRIBUTION LIMITED do?

toggle

BOILER SPARES DISTRIBUTION LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BOILER SPARES DISTRIBUTION LIMITED have?

toggle

BOILER SPARES DISTRIBUTION LIMITED had 9 employees in 2023.

What is the latest filing for BOILER SPARES DISTRIBUTION LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a small company made up to 2025-06-30.