BOILERS SOUTH LONDON LTD

Register to unlock more data on OkredoRegister

BOILERS SOUTH LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09231223

Incorporation date

23/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

252 Mauldeth Road West, Chorlton Cum Hardy, Manchester M21 7THCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2014)
dot icon04/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon31/07/2023
Notification of Davis Acquisitions Ltd as a person with significant control on 2023-07-28
dot icon31/07/2023
Appointment of Davis Acquisitions Ltd as a director on 2023-07-28
dot icon31/07/2023
Cessation of Alpay Mustafa as a person with significant control on 2023-07-29
dot icon31/07/2023
Termination of appointment of Alpay Mustafa as a director on 2023-07-28
dot icon31/07/2023
Registered office address changed from 53 Sussex Road Erith DA8 1JB England to 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2022-09-23 with updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon08/10/2018
Director's details changed for Mr Alpay Mustafa on 2018-09-25
dot icon08/10/2018
Registered office address changed from 15 Durham Rise London SE18 7TD England to 53 Sussex Road Erith DA8 1JB on 2018-10-08
dot icon08/10/2018
Change of details for Mr Alpay Mustafa as a person with significant control on 2018-09-25
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/05/2017
Registered office address changed from 18a Shrewsbury Lane London SE18 3JF to 15 Durham Rise London SE18 7TD on 2017-05-19
dot icon02/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon14/10/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Micro company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
23/09/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alpay Mustafa
Director
23/09/2014 - 28/07/2023
-
DAVIS ACQUISITIONS LTD
Corporate Director
28/07/2023 - Present
81

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 BOILERS SOUTH LONDON LTD

BOILERS SOUTH LONDON LTD is an(a) Active company incorporated on 23/09/2014 with the registered office located at 252 Mauldeth Road West, Chorlton Cum Hardy, Manchester M21 7TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOILERS SOUTH LONDON LTD?

toggle

BOILERS SOUTH LONDON LTD is currently Active. It was registered on 23/09/2014 .

Where is BOILERS SOUTH LONDON LTD located?

toggle

BOILERS SOUTH LONDON LTD is registered at 252 Mauldeth Road West, Chorlton Cum Hardy, Manchester M21 7TH.

What does BOILERS SOUTH LONDON LTD do?

toggle

BOILERS SOUTH LONDON LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BOILERS SOUTH LONDON LTD?

toggle

The latest filing was on 04/01/2024: Compulsory strike-off action has been suspended.