Company NameAlphatec Boiler Repairs Ltd
DirectorNicolas Thrassyvoulou
Company StatusActive
Company Number05598981
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNicolas Thrassyvoulou
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Fountains Crescent
Southgate
London
N14 6BG
Secretary NameEleni Thrassyvoulou
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Fountains Crescent
Southgate
London
N14 6BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 88862265
Telephone regionLondon

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Nicolas Thrassyvoulou
80.00%
Ordinary
20 at £1Eleni Thrassyvoulou
20.00%
Ordinary

Financials

Year2014
Net Worth£23,578
Cash£16,096
Current Liabilities£18,846

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 December 2018Amended micro company accounts made up to 31 October 2017 (2 pages)
26 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
30 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
15 June 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
15 June 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
31 May 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Nicolas Thrassyvoulou on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Nicolas Thrassyvoulou on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Nicolas Thrassyvoulou on 9 November 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 July 2009Director's change of particulars / nicolas thrassyvoulou / 13/07/2009 (1 page)
14 July 2009Secretary's change of particulars / eleni thrassyvoulou / 13/07/2009 (1 page)
14 July 2009Secretary's change of particulars / eleni thrassyvoulou / 13/07/2009 (1 page)
14 July 2009Director's change of particulars / nicolas thrassyvoulou / 13/07/2009 (1 page)
5 November 2008Return made up to 20/10/08; full list of members (3 pages)
5 November 2008Return made up to 20/10/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 November 2007Return made up to 20/10/07; full list of members (2 pages)
28 November 2007Return made up to 20/10/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 December 2006Return made up to 20/10/06; full list of members (2 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 20/10/06; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
11 November 2005Resolutions
  • RES13 ‐ Issue of shares 01/11/05
(1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2005Resolutions
  • RES13 ‐ Issue of shares 01/11/05
(1 page)
11 November 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
20 October 2005Incorporation (9 pages)
20 October 2005Incorporation (9 pages)