CARSHALTON BOILER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARSHALTON BOILER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02503232

Incorporation date

17/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Vulcan House, Restmor Way, Wallington SM6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1990)
dot icon15/01/2026
Termination of appointment of Carly Louise Temple as a director on 2026-01-01
dot icon15/01/2026
Termination of appointment of John Paul Temple as a secretary on 2025-01-01
dot icon15/01/2026
Termination of appointment of John Paul Temple as a director on 2026-01-01
dot icon15/01/2026
Appointment of Mr Alexander Edward Tozzi as a director on 2024-11-17
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon02/06/2025
Satisfaction of charge 025032320009 in full
dot icon02/06/2025
Satisfaction of charge 025032320010 in full
dot icon25/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon20/04/2024
Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Unit 7 Vulcan House Restmor Way Wallington SM6 7AH on 2024-04-20
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon01/09/2020
Registration of charge 025032320010, created on 2020-08-27
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon05/08/2019
Registration of charge 025032320009, created on 2019-07-25
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon13/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 2015-08-26
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr John Paul Temple on 2014-05-05
dot icon18/06/2014
Secretary's details changed for John Paul Temple on 2014-05-05
dot icon12/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/03/2014
Termination of appointment of Rodger Temple as a director
dot icon15/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/05/2013
Secretary's details changed for John Paul Temple on 2012-11-15
dot icon15/05/2013
Director's details changed for Mr John Paul Temple on 2012-11-15
dot icon02/05/2013
Appointment of Mrs Carly Louise Temple as a director
dot icon21/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon08/04/2011
Registered office address changed from Chancery House 3Rd Floor St Nicholas Way Sutton Surrey SM1 1JB on 2011-04-08
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon17/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon17/06/2010
Appointment of Mr John Paul Temple as a director
dot icon17/06/2010
Director's details changed for Rodger John Temple on 2010-05-04
dot icon17/06/2010
Secretary's details changed for John Paul Temple on 2009-12-18
dot icon30/06/2009
Registered office changed on 30/06/2009 from 137-143 high street sutton surrey SM1 1JH
dot icon16/05/2009
Director's change of particulars / rodger temple / 12/06/2007
dot icon15/05/2009
Return made up to 04/05/09; full list of members
dot icon15/05/2009
Director's change of particulars / rodger temple / 07/05/2009
dot icon09/04/2009
Full accounts made up to 2008-09-30
dot icon07/05/2008
Return made up to 04/05/08; full list of members
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon23/12/2007
Full accounts made up to 2007-09-30
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Declaration of assistance for shares acquisition
dot icon28/07/2007
New secretary appointed
dot icon28/07/2007
Secretary resigned
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Resolutions
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Return made up to 04/05/07; no change of members
dot icon05/02/2007
Full accounts made up to 2006-09-30
dot icon30/05/2006
Return made up to 04/05/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-09-30
dot icon12/05/2005
Return made up to 04/05/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-09-30
dot icon11/05/2004
Return made up to 08/05/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/05/2003
Return made up to 08/05/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-09-30
dot icon23/05/2002
Return made up to 17/05/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-09-30
dot icon22/05/2001
Return made up to 17/05/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-09-30
dot icon13/06/2000
Return made up to 17/05/00; no change of members
dot icon05/03/2000
Full accounts made up to 1999-09-30
dot icon25/05/1999
Return made up to 17/05/99; no change of members
dot icon21/04/1999
Full accounts made up to 1998-09-30
dot icon24/06/1998
Conve 26/09/97
dot icon24/06/1998
Director's particulars changed
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Return made up to 17/05/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon19/06/1997
Secretary's particulars changed;director's particulars changed
dot icon30/05/1997
Return made up to 17/05/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-09-30
dot icon25/06/1996
Return made up to 17/05/96; no change of members
dot icon22/04/1996
Full accounts made up to 1995-09-30
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon26/07/1995
Particulars of mortgage/charge
dot icon04/07/1995
Return made up to 17/05/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 17/05/94; full list of members
dot icon17/02/1994
Accounts for a small company made up to 1993-09-30
dot icon15/06/1993
Registered office changed on 15/06/93 from: 63 carshalton rd sutton surrey SM1 4LH
dot icon10/06/1993
Return made up to 17/05/93; no change of members
dot icon27/01/1993
Full accounts made up to 1992-09-30
dot icon17/07/1992
Return made up to 17/05/92; no change of members
dot icon19/01/1992
Full accounts made up to 1991-09-30
dot icon19/01/1992
Registered office changed on 19/01/92 from: 24 horatins way silver wing industrial park stafford road, croydon surrey CR0 4RU
dot icon15/01/1992
Particulars of mortgage/charge
dot icon25/11/1991
Return made up to 17/05/91; full list of members
dot icon30/08/1991
Particulars of mortgage/charge
dot icon07/11/1990
Memorandum and Articles of Association
dot icon07/11/1990
Ad 01/10/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon07/11/1990
Resolutions
dot icon07/11/1990
£ nc 1000/100000 01/10/90
dot icon31/10/1990
Certificate of change of name
dot icon17/10/1990
Particulars of mortgage/charge
dot icon20/09/1990
Registered office changed on 20/09/90 from: crown house 2 crown dale london SE19 3NQ
dot icon20/09/1990
New secretary appointed;director resigned;new director appointed
dot icon20/09/1990
Accounting reference date notified as 30/09
dot icon12/09/1990
Secretary resigned;director resigned
dot icon12/09/1990
Memorandum and Articles of Association
dot icon12/09/1990
Resolutions
dot icon17/05/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
759.57K
-
0.00
290.57K
-
2022
13
857.14K
-
0.00
361.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple, John Paul
Director
17/06/2010 - 01/01/2026
3
Tozzi, Alexander Edward
Director
17/11/2024 - Present
24
Temple, Carly Louise
Director
01/03/2013 - 01/01/2026
3
Temple, John Paul
Secretary
13/07/2007 - 01/01/2025
1

Persons with Significant Control

0

No PSC data available.

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 CARSHALTON BOILER SERVICES LIMITED

CARSHALTON BOILER SERVICES LIMITED is an(a) Active company incorporated on 17/05/1990 with the registered office located at Unit 7 Vulcan House, Restmor Way, Wallington SM6 7AH. 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 CARSHALTON BOILER SERVICES LIMITED?

toggle

CARSHALTON BOILER SERVICES LIMITED is currently Active. It was registered on 17/05/1990 .

Where is CARSHALTON BOILER SERVICES LIMITED located?

toggle

CARSHALTON BOILER SERVICES LIMITED is registered at Unit 7 Vulcan House, Restmor Way, Wallington SM6 7AH.

What does CARSHALTON BOILER SERVICES LIMITED do?

toggle

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

What is the latest filing for CARSHALTON BOILER SERVICES LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Carly Louise Temple as a director on 2026-01-01.