BOILERHOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOILERHOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012357

Incorporation date

10/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-15 Enterprise Crescent Enterprise Crescent, Lisburn BT28 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1977)
dot icon13/10/2025
Termination of appointment of Robert Ernest Moore as a director on 2025-09-11
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Philip James Castles as a director on 2025-09-02
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon05/05/2022
Secretary's details changed for Miss Claire Angela Walker on 2022-05-05
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon26/07/2017
Registered office address changed from 50 Ballinderry Road Industrial Est Ballinderry Road Lisburn Co.Antrim BT28 2SA to 7-15 Enterprise Crescent Enterprise Crescent Lisburn BT28 2BP on 2017-07-26
dot icon26/07/2017
Appointment of Miss Claire Angela Walker as a secretary on 2017-07-24
dot icon26/07/2017
Termination of appointment of Andrew William Richard Walker as a secretary on 2017-07-24
dot icon26/07/2017
Appointment of Mr John Karl Walker as a director on 2017-07-24
dot icon26/07/2017
Appointment of Mr Antony Edward Walker as a director on 2017-07-24
dot icon26/07/2017
Appointment of Miss Claire Angela Mary Walker as a director on 2017-07-24
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon12/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon03/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon03/09/2010
Secretary's details changed for Andrew William Richard Walker on 2010-08-20
dot icon03/09/2010
Director's details changed for Mr George Robert Walker on 2010-08-20
dot icon03/09/2010
Director's details changed for Mr Andrew William Richard Walker on 2010-08-20
dot icon03/09/2010
Director's details changed for Robert Ernest Moore on 2010-08-20
dot icon03/09/2010
Director's details changed for Philip James Castles on 2010-08-20
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2009
31/12/08 annual accts
dot icon22/08/2009
20/08/09 annual return shuttle
dot icon22/09/2008
31/12/07 annual accts
dot icon26/08/2008
20/08/08 annual return shuttle
dot icon09/10/2007
31/12/06 annual accts
dot icon25/09/2007
Change of dirs/sec
dot icon23/08/2007
20/08/07 annual return shuttle
dot icon17/09/2006
20/08/06 annual return shuttle
dot icon08/08/2006
31/12/05 annual accts
dot icon21/09/2005
31/12/04 annual accts
dot icon09/09/2005
20/08/05 annual return shuttle
dot icon02/11/2004
20/08/04 annual return shuttle
dot icon22/07/2004
31/12/03 annual accts
dot icon08/10/2003
20/08/03 annual return shuttle
dot icon30/07/2003
31/12/02 annual accts
dot icon27/08/2002
31/12/01 annual accts
dot icon16/08/2002
20/08/02 annual return shuttle
dot icon17/09/2001
31/12/00 annual accts
dot icon17/08/2001
20/08/01 annual return shuttle
dot icon31/10/2000
31/12/99 annual accts
dot icon21/08/2000
20/08/00 annual return shuttle
dot icon29/09/1999
31/12/98 annual accts
dot icon22/09/1999
Change of dirs/sec
dot icon01/09/1999
20/08/99 annual return shuttle
dot icon04/07/1999
Pars re con re shares
dot icon29/06/1999
Return of allot of shares
dot icon27/04/1999
Ret by co purch own shars
dot icon15/04/1999
Change of dirs/sec
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Pars re con re shares
dot icon30/03/1999
Updated mem and arts
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Return of allot of shares
dot icon30/03/1999
Not of incr in nom cap
dot icon16/09/1998
31/12/97 annual accts
dot icon14/09/1998
20/08/98 annual return shuttle
dot icon06/10/1997
Ret by co purch own shars
dot icon13/09/1997
31/12/96 annual accts
dot icon10/09/1997
20/08/97 annual return shuttle
dot icon03/09/1996
26/08/96 annual return shuttle
dot icon05/07/1996
31/12/95 annual accts
dot icon12/09/1995
06/09/95 annual return shuttle
dot icon20/03/1995
31/12/94 annual accts
dot icon23/09/1994
20/09/94 annual return shuttle
dot icon29/03/1994
31/12/93 annual accts
dot icon22/11/1993
30/09/93 annual return shuttle
dot icon28/04/1993
Change of dirs/sec
dot icon19/03/1993
31/12/92 annual accts
dot icon16/10/1992
30/09/92 annual return form
dot icon06/05/1992
31/12/91 annual accts
dot icon27/02/1992
31/12/90 annual accts
dot icon08/11/1991
Return of allot of shares
dot icon31/10/1991
21/10/91 annual return
dot icon15/08/1991
Updated mem and arts
dot icon05/08/1991
Resolution to change name
dot icon07/02/1991
31/12/89 annual accts
dot icon17/09/1990
18/05/90 annual return
dot icon10/06/1989
14/04/89 annual return
dot icon14/04/1989
31/12/88 annual accts
dot icon10/01/1989
Pars re con re shares
dot icon22/12/1988
Resolutions
dot icon14/12/1988
Allotment (cash)
dot icon14/12/1988
Allotment (bonus)
dot icon02/12/1988
Particulars of a mortgage charge
dot icon28/11/1988
Particulars of a mortgage charge
dot icon05/09/1988
30/05/88 annual return
dot icon01/09/1988
31/12/87 annual accts
dot icon20/08/1988
Change of dirs/sec
dot icon11/02/1988
Change of dirs/sec
dot icon11/02/1988
Change in sit reg add
dot icon12/01/1988
19/10/87 annual return
dot icon22/10/1987
31/12/86 annual accts
dot icon06/05/1987
25/07/85 annual return
dot icon06/05/1987
09/10/84 annual return
dot icon07/04/1987
30/09/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
31/12/85 annual accts
dot icon25/10/1985
31/12/84 annual accts
dot icon24/10/1984
31/12/83 annual accts
dot icon19/10/1984
Change in sit reg office
dot icon28/03/1984
09/06/83 annual return
dot icon04/05/1983
Particulars of a mortgage charge
dot icon04/05/1983
Particulars of a mortgage charge
dot icon25/11/1982
31/12/82 annual return
dot icon16/11/1982
Memorandum and articles
dot icon15/10/1982
Contrct/agreemnt re shs
dot icon15/10/1982
Return of allots (cash)
dot icon15/10/1982
Not of incr in nom cap
dot icon15/10/1982
Resolutions
dot icon21/06/1982
31/12/81 annual return
dot icon21/06/1982
Situation of reg office
dot icon21/06/1982
Notice of ARD
dot icon12/11/1981
Situation of reg office
dot icon10/11/1981
31/12/80 annual return
dot icon10/09/1979
31/12/79 annual return
dot icon19/12/1977
Particulars re directors
dot icon19/12/1977
Particulars re directors
dot icon24/11/1977
Situation of reg office
dot icon10/11/1977
Decl on compl on incorp
dot icon10/11/1977
Articles
dot icon10/11/1977
Memorandum
dot icon10/11/1977
Statement of nominal cap
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
3.49M
-
0.00
1.11M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Robert Walker
Director
10/11/1977 - Present
10
Cole, Joseph
Director
10/11/1977 - 22/03/1999
4
Walker, Andrew William Richard
Director
15/09/1999 - Present
3
Walker, Claire Angela Mary
Director
24/07/2017 - Present
2
Walker, Claire Angela Mary
Secretary
24/07/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOILERHOUSE SERVICES LIMITED

BOILERHOUSE SERVICES LIMITED is an(a) Active company incorporated on 10/11/1977 with the registered office located at 7-15 Enterprise Crescent Enterprise Crescent, Lisburn BT28 2BP. There are currently 6 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 BOILERHOUSE SERVICES LIMITED?

toggle

BOILERHOUSE SERVICES LIMITED is currently Active. It was registered on 10/11/1977 .

Where is BOILERHOUSE SERVICES LIMITED located?

toggle

BOILERHOUSE SERVICES LIMITED is registered at 7-15 Enterprise Crescent Enterprise Crescent, Lisburn BT28 2BP.

What does BOILERHOUSE SERVICES LIMITED do?

toggle

BOILERHOUSE SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BOILERHOUSE SERVICES LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Robert Ernest Moore as a director on 2025-09-11.