BOUSTEAD INTERNATIONAL HEATERS LIMITED

Register to unlock more data on OkredoRegister

BOUSTEAD INTERNATIONAL HEATERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03357945

Incorporation date

22/04/1997

Size

Full

Contacts

Registered address

Registered address

Europa House Woodlands Court, Albert Drive, Burgess Hill, West Sussex RH15 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of Susan Elizabeth Hoffman as a secretary on 2025-12-02
dot icon15/12/2025
Appointment of Ms Naomi Da Costa as a secretary on 2025-12-02
dot icon24/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon10/02/2020
Termination of appointment of Kai Keong Loh as a director on 2020-02-05
dot icon10/02/2020
Director's details changed for Mr Stuart James Cummings on 2020-02-05
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon05/12/2019
Notification of a person with significant control statement
dot icon05/12/2019
Cessation of Bih Holdings Pte Ltd as a person with significant control on 2017-11-13
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon11/09/2018
Termination of appointment of Elizabeth Marion Ager as a director on 2018-08-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon13/11/2017
Notification of Bih Holdings Pte Ltd as a person with significant control on 2017-11-13
dot icon13/11/2017
Cessation of Stuart James Cummings as a person with significant control on 2017-11-13
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon28/11/2016
Termination of appointment of Paul John Miller as a director on 2016-11-23
dot icon26/09/2016
Termination of appointment of David William Miller as a director on 2016-09-19
dot icon26/09/2016
Appointment of Mr Stuart James Cummings as a director on 2016-09-19
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Ms Susan Elizabeth Hoffman as a secretary on 2015-07-01
dot icon22/07/2015
Termination of appointment of Christine Grace Isette Hooper as a secretary on 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon16/01/2014
Miscellaneous
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon16/08/2013
Appointment of Ms Shiok Faun Chan as a director
dot icon16/08/2013
Termination of appointment of Weng Tong as a director
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Nigel Woodhouse as a director
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon25/10/2012
Appointment of Mr Yu Loon Wong as a director
dot icon25/10/2012
Appointment of Mr Kai Keong Loh as a director
dot icon08/10/2012
Appointment of Mr Peter John Halstead as a director
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon29/07/2011
Appointment of Mr Paul John Miller as a director
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Fong Fui Wong on 2010-04-22
dot icon14/05/2010
Director's details changed for Weng Leong Tong on 2010-04-22
dot icon07/10/2009
Director's details changed for Elizabeth Marion Ager on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mrs Christine Grace Isette Hooper on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr David William Miller on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Nigel Peter Woodhouse on 2009-10-01
dot icon08/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 22/04/09; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from europa house southwick square southwick west sussex BN42 4UA
dot icon18/06/2008
Group of companies' accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 22/04/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon31/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 22/04/07; full list of members
dot icon19/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 22/04/06; full list of members
dot icon25/04/2006
Ad 22/03/06--------- £ si 200000@1=200000 £ ic 500000/700000
dot icon25/04/2006
Nc inc already adjusted 22/03/06
dot icon25/04/2006
Resolutions
dot icon12/07/2005
Director's particulars changed
dot icon21/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 22/04/05; full list of members
dot icon26/08/2004
Return made up to 22/04/04; full list of members; amend
dot icon05/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 22/04/04; full list of members
dot icon20/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Return made up to 22/04/03; full list of members
dot icon17/04/2003
New director appointed
dot icon25/11/2002
Auditor's resignation
dot icon08/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/06/2002
Return made up to 22/04/02; full list of members
dot icon10/12/2001
Return made up to 22/04/01; full list of members; amend
dot icon10/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon21/05/2001
Return made up to 22/04/01; full list of members
dot icon28/01/2001
Director resigned
dot icon07/08/2000
Full group accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 22/04/00; full list of members
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
New secretary appointed
dot icon11/06/1999
Accounts for a small company made up to 1999-03-31
dot icon19/05/1999
Return made up to 22/04/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Return made up to 22/04/98; full list of members
dot icon24/04/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon08/09/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon29/08/1997
Ad 29/07/97--------- £ si 499998@1=499998 £ ic 2/500000
dot icon29/08/1997
Nc inc already adjusted 29/07/97
dot icon29/08/1997
Resolutions
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon26/06/1997
Certificate of change of name
dot icon09/05/1997
Certificate of change of name
dot icon09/05/1997
Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Secretary resigned
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New secretary appointed
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/04/1997 - 06/05/1997
16011
London Law Services Limited
Nominee Director
22/04/1997 - 06/05/1997
15403
Miller, David William
Director
06/05/1997 - 07/04/1998
12
Miller, David William
Director
01/04/2003 - 19/09/2016
12
Loh, Kai Keong
Director
08/10/2012 - 05/02/2020
2

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 BOUSTEAD INTERNATIONAL HEATERS LIMITED

BOUSTEAD INTERNATIONAL HEATERS LIMITED is an(a) Active company incorporated on 22/04/1997 with the registered office located at Europa House Woodlands Court, Albert Drive, Burgess Hill, West Sussex RH15 9TN. 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 BOUSTEAD INTERNATIONAL HEATERS LIMITED?

toggle

BOUSTEAD INTERNATIONAL HEATERS LIMITED is currently Active. It was registered on 22/04/1997 .

Where is BOUSTEAD INTERNATIONAL HEATERS LIMITED located?

toggle

BOUSTEAD INTERNATIONAL HEATERS LIMITED is registered at Europa House Woodlands Court, Albert Drive, Burgess Hill, West Sussex RH15 9TN.

What does BOUSTEAD INTERNATIONAL HEATERS LIMITED do?

toggle

BOUSTEAD INTERNATIONAL HEATERS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BOUSTEAD INTERNATIONAL HEATERS LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-03-31.