BOILERMAN LIMITED

Register to unlock more data on OkredoRegister

BOILERMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007116

Incorporation date

02/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cornwall Road, Dorchester, Dorset DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon18/05/2021
Director's details changed for Mrs Sharon Jane Harp on 2021-05-14
dot icon18/05/2021
Change of details for Sharon Jane Harp as a person with significant control on 2021-05-14
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/10/2020
Statement of company's objects
dot icon02/10/2020
Memorandum and Articles of Association
dot icon02/10/2020
Resolutions
dot icon02/10/2020
Particulars of variation of rights attached to shares
dot icon02/10/2020
Change of share class name or designation
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon04/06/2018
Change of details for Sharon Jane Heap as a person with significant control on 2016-04-06
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon05/06/2017
Director's details changed for Mr David Murley on 2017-06-02
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/12/2016
Satisfaction of charge 040071160001 in full
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Director's details changed for Sharon Jane Murley on 2015-06-01
dot icon08/07/2015
Secretary's details changed for Sharon Jane Murley on 2015-06-01
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Registration of charge 040071160002, created on 2015-02-26
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon23/05/2013
Registration of charge 040071160001
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon09/05/2012
Director's details changed for Sharon Jane Murley on 2012-01-19
dot icon09/05/2012
Secretary's details changed for Sharon Jane Murley on 2012-01-19
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon10/06/2010
Director's details changed for Sharon Jane Murley on 2009-10-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 02/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 02/06/08; full list of members
dot icon05/06/2008
Director's change of particulars / sharon murley / 01/05/2008
dot icon05/06/2008
Director's change of particulars / david murley / 01/05/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/06/2007
Return made up to 02/06/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/04/2007
New director appointed
dot icon09/06/2006
Return made up to 02/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/10/2005
Director resigned
dot icon10/06/2005
Return made up to 02/06/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 02/06/04; full list of members
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/11/2003
Registered office changed on 19/11/03 from: unit 26B dreadnought trading estate bridport dorset DT6 5BU
dot icon08/07/2003
Registered office changed on 08/07/03 from: 2 bothen drive bridport dorset DT6 4DJ
dot icon20/06/2003
Return made up to 02/06/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/10/2002
Secretary's particulars changed;director's particulars changed
dot icon12/08/2002
Return made up to 02/06/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 02/06/01; full list of members
dot icon07/06/2000
Secretary resigned
dot icon02/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

18
2023
change arrow icon+0.47 % *

* during past year

Cash in Bank

£23,290.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
24.09K
-
0.00
26.79K
-
2022
20
1.82K
-
0.00
23.18K
-
2023
18
2.44K
-
0.00
23.29K
-
2023
18
2.44K
-
0.00
23.29K
-

Employees

2023

Employees

18 Descended-10 % *

Net Assets(GBP)

2.44K £Ascended33.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.29K £Ascended0.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murley, David
Director
02/06/2000 - Present
5
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
01/06/2000 - 01/06/2000
3976
Harp, Sharon Jane
Director
31/03/2007 - Present
5
Harp, Sharon Jane
Secretary
26/04/2004 - Present
1
Gumbrill, Anthony Stephen
Director
01/06/2000 - 22/09/2005
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOILERMAN LIMITED

BOILERMAN LIMITED is an(a) Active company incorporated on 02/06/2000 with the registered office located at 24 Cornwall Road, Dorchester, Dorset DT1 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BOILERMAN LIMITED?

toggle

BOILERMAN LIMITED is currently Active. It was registered on 02/06/2000 .

Where is BOILERMAN LIMITED located?

toggle

BOILERMAN LIMITED is registered at 24 Cornwall Road, Dorchester, Dorset DT1 1RX.

What does BOILERMAN LIMITED do?

toggle

BOILERMAN LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BOILERMAN LIMITED have?

toggle

BOILERMAN LIMITED had 18 employees in 2023.

What is the latest filing for BOILERMAN LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.