Company NameWorcester Boiler Installations Limited
DirectorRoyston George King
Company StatusLiquidation
Company Number07817434
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameBoiler Repair GB Limited

Business Activity

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

Director

Director NameMr Royston George King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Contact

Websiteworcesterboilersltd.co.uk
Telephone07 811843606
Telephone regionMobile

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Royston George King
80.00%
Ordinary
20 at £1Marie Gomm
20.00%
Ordinary

Financials

Year2014
Net Worth£737
Cash£6,729
Current Liabilities£7,864

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 October 2021 (2 years, 6 months ago)
Next Return Due19 October 2022 (overdue)

Filing History

20 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
6 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
22 September 2014Company name changed boiler repair GB LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2014Company name changed boiler repair GB LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 October 2011Registered office address changed from 9 Ridge Road Sutton Surrey SM7 2DX United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 9 Ridge Road Sutton Surrey SM7 2DX United Kingdom on 20 October 2011 (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)