Company Information for HOUNSFIELD BOILERS LIMITED
4 MAITLAND ROAD, NEEDHAM MARKET, IPSWICH, IP6 8NZ,
|
Company Registration Number
06303547
Private Limited Company
Active |
Company Name | |
---|---|
HOUNSFIELD BOILERS LIMITED | |
Legal Registered Office | |
4 MAITLAND ROAD NEEDHAM MARKET IPSWICH IP6 8NZ Other companies in IP28 | |
Company Number | 06303547 | |
---|---|---|
Company ID Number | 06303547 | |
Date formed | 2007-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB901489135 |
Last Datalog update: | 2023-08-06 11:52:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA JOY HOUNSFIELD |
||
ANDREW MICHAEL COUPLAND HOUNSFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE HOUNSFIELD | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
PSC07 | CESSATION OF ANDREW MICHAEL COUPLAND HOUNSFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 20502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL COUPLAND HOUNSFIELD | |
SH01 | 06/07/16 STATEMENT OF CAPITAL GBP 20502 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/16 FROM Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY | |
CH01 | Director's details changed for Andrew Michael Coupland Hounsfield on 2016-06-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA JOY HOUNSFIELD on 2016-06-21 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Michael Coupland Hounsfield on 2010-07-05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: RADFORD HOUSE 54 ST JOHN'S STREET BURY ST EDMUNDS SUFFOLK IP33 1SP | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: RADFORD HOUSE 54 ST JOHNS STREET SUFFOLK IP33 1SP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 25210 - Manufacture of central heating radiators and boilers
Creditors Due Within One Year | 2012-08-01 | £ 50,222 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUNSFIELD BOILERS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 2 |
Current Assets | 2012-08-01 | £ 12,399 |
Fixed Assets | 2012-08-01 | £ 1,629 |
Shareholder Funds | 2012-08-01 | £ 36,194 |
Shareholder Funds | 2011-08-01 | £ 2 |
Stocks Inventory | 2012-08-01 | £ 12,399 |
Tangible Fixed Assets | 2012-08-01 | £ 1,629 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25210 - Manufacture of central heating radiators and boilers) as HOUNSFIELD BOILERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84039090 | Parts of central heating boilers, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |