ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boiler Spares (N.W.) Limited

Boiler Spares (N.W.) Limited is an active company incorporated on 31 December 1962 with the registered office located in Bolton, Greater Manchester. Boiler Spares (N.W.) Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00745516
Private limited company
Age
62 years
Incorporated 31 December 1962
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Fourth Floor, Unit 5b The Parklands
Lostock
Bolton
BL6 4SD
England
Address changed on 25 Jun 2025 (4 months ago)
Previous address was Bedford House 60 Chorley New Road Bolton BL1 4DA England
Telephone
01614772946
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Engineer • British
Director • Sales Manager • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in UK • Born in Dec 1974
Plumb Factory Stockport Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plumb Factory Ltd
John Gibbs is a mutual person.
Active
Plumb Factory Bolton Ltd
John Gibbs is a mutual person.
Active
Gibbs Brothers Properties Limited
John Gibbs is a mutual person.
Active
Plumb Factory Stockport Ltd
John Gibbs is a mutual person.
Active
Plumb Factory Horwich Ltd
John Gibbs is a mutual person.
Active
Plumb Factory Blackpool Ltd
John Gibbs is a mutual person.
Active
BBP 10 Ltd
John Gibbs is a mutual person.
Active
MD141 Ltd
John Gibbs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£168.17K
Decreased by £48.27K (-22%)
Total Liabilities
-£44.46K
Decreased by £25.72K (-37%)
Net Assets
£123.71K
Decreased by £22.55K (-15%)
Debt Ratio (%)
26%
Decreased by 5.99% (-18%)
Latest Activity
Plumb Factory Stockport Ltd (PSC) Details Changed
4 Months Ago on 25 Jun 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
New Charge Registered
1 Year 3 Months Ago on 13 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 12 Jul 2024
Peter Smethurst Resigned
1 Year 4 Months Ago on 28 Jun 2024
Martyn James Edminson Resigned
1 Year 4 Months Ago on 28 Jun 2024
Peter Smethurst Resigned
1 Year 4 Months Ago on 28 Jun 2024
Mr Warren Gibbs Appointed
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover Boiler Spares (N.W.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 25 June 2025
Submitted on 25 Jun 2025
Change of details for Plumb Factory Stockport Ltd as a person with significant control on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 20 December 2024 with updates
Submitted on 11 Mar 2025
Registration of charge 007455160004, created on 20 December 2024
Submitted on 24 Dec 2024
Registration of charge 007455160003, created on 13 August 2024
Submitted on 29 Aug 2024
Micro company accounts made up to 31 May 2024
Submitted on 12 Jul 2024
Termination of appointment of Peter Smethurst as a secretary on 28 June 2024
Submitted on 28 Jun 2024
Registered office address changed from Unit 10 Bankside Business Park Coronation Street South Reddish Stockport Cheshire SK5 7PG to Bedford House 60 Chorley New Road Bolton BL1 4DA on 28 June 2024
Submitted on 28 Jun 2024
Appointment of Mr John Gibbs as a director on 28 June 2024
Submitted on 28 Jun 2024
Notification of Plumb Factory Stockport Ltd as a person with significant control on 28 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year