BOILER SPARES LTD

Register to unlock more data on OkredoRegister

BOILER SPARES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05979312

Incorporation date

26/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

673 Leeds Road, Huddersfield HD2 1YYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon26/03/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon24/03/2026
Cessation of Yasmin Mirza as a person with significant control on 2026-01-24
dot icon24/03/2026
Termination of appointment of Yasmin Mirza as a director on 2026-01-04
dot icon26/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/01/2024
Change of details for Mr Zaheer Mirza as a person with significant control on 2024-01-02
dot icon06/01/2024
Notification of Yasmin Mirza as a person with significant control on 2024-01-02
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon23/10/2023
Termination of appointment of Qaisar Zulfiqar Mirza as a secretary on 2023-01-02
dot icon23/10/2023
Appointment of Miss Yasmin Mirza as a director on 2023-10-23
dot icon30/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon05/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon31/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon03/12/2015
Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom to 673 Leeds Road Huddersfield HD2 1YY
dot icon03/12/2015
Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to 673 Leeds Road Huddersfield HD2 1YY on 2015-12-03
dot icon24/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon17/09/2014
Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 2014-09-17
dot icon30/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon15/03/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon20/01/2012
Registered office address changed from 59 Dalmeny Avenue Crosland Moor Huddersfield West Yorkshire HD4 5NN on 2012-01-20
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Amended accounts made up to 2010-03-31
dot icon24/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon24/01/2011
Register(s) moved to registered inspection location
dot icon21/01/2011
Register inspection address has been changed
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for Zaheer Mir Za on 2009-11-23
dot icon23/01/2009
Return made up to 12/11/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Accounting reference date extended from 31/10/2007 to 31/03/2008
dot icon02/06/2008
Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon15/04/2008
Director appointed zaheer mir za
dot icon10/04/2008
Appointment terminated director nasim kareem
dot icon10/04/2008
Appointment terminated secretary shahzad kareem
dot icon07/04/2008
Secretary appointed qaisar zulfiqar mirza
dot icon07/04/2008
Registered office changed on 07/04/2008 from 38 dudley rd marsh huddersfield west yorkshire HD1 4LZ
dot icon12/11/2007
Return made up to 12/11/07; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: 4 railway street huddersfield HD1 1JP
dot icon11/11/2006
New director appointed
dot icon11/11/2006
New secretary appointed
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Secretary resigned
dot icon26/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-89.21 % *

* during past year

Cash in Bank

£1,424.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.33K
-
0.00
20.01K
-
2022
2
19.76K
-
0.00
13.20K
-
2023
2
22.11K
-
0.00
1.42K
-
2023
2
22.11K
-
0.00
1.42K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.11K £Ascended11.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42K £Descended-89.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zaheer Mirza
Director
01/04/2008 - Present
-
Miss Yasmin Mirza
Director
23/10/2023 - 04/01/2026
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/10/2006 - 27/10/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/10/2006 - 27/10/2006
41295
Kareem, Nasim
Director
03/11/2006 - 03/04/2008
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOILER SPARES LTD

BOILER SPARES LTD is an(a) Active company incorporated on 26/10/2006 with the registered office located at 673 Leeds Road, Huddersfield HD2 1YY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOILER SPARES LTD?

toggle

BOILER SPARES LTD is currently Active. It was registered on 26/10/2006 .

Where is BOILER SPARES LTD located?

toggle

BOILER SPARES LTD is registered at 673 Leeds Road, Huddersfield HD2 1YY.

What does BOILER SPARES LTD do?

toggle

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

How many employees does BOILER SPARES LTD have?

toggle

BOILER SPARES LTD had 2 employees in 2023.

What is the latest filing for BOILER SPARES LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-06 with no updates.