BOILER SPECIALISTS LTD

Register to unlock more data on OkredoRegister

BOILER SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032442

Incorporation date

29/05/1997

Size

Dormant

Contacts

Registered address

Registered address

12, Woodfield,, Jordanstown,, Co Antrim., Northern Ireland. BT37 0ZJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon20/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/05/2023
Micro company accounts made up to 2022-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-05-31
dot icon20/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/07/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/07/2017
Confirmation statement made on 2017-05-29 with no updates
dot icon17/07/2017
Notification of Karen Rachel Young as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Alan James Young as a person with significant control on 2016-04-06
dot icon23/02/2017
Micro company accounts made up to 2016-05-31
dot icon24/08/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon31/03/2016
Micro company accounts made up to 2015-05-31
dot icon19/08/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/09/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon18/10/2011
Compulsory strike-off action has been discontinued
dot icon23/09/2011
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for Alan James Young on 2010-05-29
dot icon02/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon14/08/2009
29/05/09 annual return shuttle
dot icon01/04/2009
31/05/08 annual accts
dot icon28/04/2008
29/05/07
dot icon10/04/2008
31/05/07 annual accts
dot icon03/04/2007
31/05/06 annual accts
dot icon31/07/2006
29/05/06 annual return shuttle
dot icon13/04/2006
31/05/04 annual accts
dot icon13/04/2006
31/05/05 annual accts
dot icon15/06/2005
29/05/05 annual return shuttle
dot icon15/06/2004
29/05/04 annual return shuttle
dot icon02/04/2004
31/05/03 annual accts
dot icon05/09/2003
29/05/03 annual return shuttle
dot icon12/09/2002
31/05/02 annual accts
dot icon19/07/2002
29/05/02 annual return shuttle
dot icon02/07/2002
Change in sit reg add
dot icon18/02/2002
31/05/01 annual accts
dot icon08/06/2001
29/05/01 annual return shuttle
dot icon01/04/2001
31/05/00 annual accts
dot icon26/07/2000
29/05/00 annual return shuttle
dot icon30/07/1999
31/05/99 annual accts
dot icon24/07/1999
29/05/99 annual return shuttle
dot icon12/11/1998
31/05/98 annual accts
dot icon25/06/1998
29/05/98 annual return shuttle
dot icon23/06/1997
Change of dirs/sec
dot icon23/06/1997
Change of dirs/sec
dot icon23/06/1997
Change of dirs/sec
dot icon23/06/1997
Change in sit reg add
dot icon29/05/1997
Pars re dirs/sit reg off
dot icon29/05/1997
Memorandum
dot icon29/05/1997
Articles
dot icon29/05/1997
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.22K
-
0.00
-
-
2022
2
9.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan James Young
Director
29/05/1997 - Present
2
Young, Karen Rachel
Secretary
29/05/1997 - Present
-

Persons with Significant Control

2
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 SPECIALISTS LTD

BOILER SPECIALISTS LTD is an(a) Active company incorporated on 29/05/1997 with the registered office located at 12, Woodfield,, Jordanstown,, Co Antrim., Northern Ireland. BT37 0ZJ. 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 SPECIALISTS LTD?

toggle

BOILER SPECIALISTS LTD is currently Active. It was registered on 29/05/1997 .

Where is BOILER SPECIALISTS LTD located?

toggle

BOILER SPECIALISTS LTD is registered at 12, Woodfield,, Jordanstown,, Co Antrim., Northern Ireland. BT37 0ZJ.

What does BOILER SPECIALISTS LTD do?

toggle

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

What is the latest filing for BOILER SPECIALISTS LTD?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-05-31.