Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boiler Plant Services Limited
Boiler Plant Services Limited is a dissolved company incorporated on 16 January 2001 with the registered office located in Cardiff, South Glamorgan. Boiler Plant Services Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 March 2014
(11 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04142231
Private limited company
Age
24 years
Incorporated
16 January 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Boiler Plant Services Limited
Contact
Update Details
Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Same address for the past
15 years
Companies in CF11 9HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Walter Stanley Matthews
Director • Manager • British • Lives in Wales • Born in Mar 1948
Linda May Matthews
Director • Manager • British • Lives in Wales • Born in Nov 1949
Mr James John Matthews
Director • Manager • British • Lives in UK • Born in Oct 1967
Clifford Owens
Director • Engineer • British • Lives in UK • Born in Dec 1963
Phillip Owens
Secretary • British • Born in Jan 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vichem Limited
Linda May Matthews and are mutual people.
Active
BPS Facilities Limited
Linda May Matthews and Walter Stanley Matthews are mutual people.
Active
Total Boiler Services Limited
Linda May Matthews and Walter Stanley Matthews are mutual people.
Active
Total Electrical Engineering Limited
Linda May Matthews and Walter Stanley Matthews are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2009)
Period Ended
31 Aug 2009
For period
31 Aug
⟶
31 Aug 2009
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £849.12K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£290.75K
Decreased by £59.35K (-17%)
Total Liabilities
-£290.67K
Decreased by £57.9K (-17%)
Net Assets
£76
Decreased by £1.44K (-95%)
Debt Ratio (%)
100%
Increased by 0.41% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 4 Mar 2014
Voluntary Liquidator Appointed
15 Years Ago on 28 Oct 2010
Registered Address Changed
15 Years Ago on 28 Oct 2010
Small Accounts Submitted
15 Years Ago on 12 Mar 2010
Confirmation Submitted
15 Years Ago on 2 Feb 2010
Walter Stanley Matthews Details Changed
15 Years Ago on 16 Jan 2010
Linda May Matthews Details Changed
15 Years Ago on 16 Jan 2010
Mr James John Matthews Details Changed
15 Years Ago on 16 Jan 2010
Clifford Owens Details Changed
15 Years Ago on 16 Jan 2010
Full Accounts Submitted
16 Years Ago on 21 Dec 2008
Get Alerts
Get Credit Report
Discover Boiler Plant Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Mar 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Dec 2013
Liquidators' statement of receipts and payments to 20 October 2012
Submitted on 31 Oct 2012
Liquidators' statement of receipts and payments to 20 October 2011
Submitted on 8 Nov 2011
Registered office address changed from Western House Ipswich Road Cardiff CF23 9AQ United Kingdom on 28 October 2010
Submitted on 28 Oct 2010
Statement of affairs with form 4.19
Submitted on 28 Oct 2010
Appointment of a voluntary liquidator
Submitted on 28 Oct 2010
Resolutions
Submitted on 28 Oct 2010
Total exemption small company accounts made up to 31 August 2009
Submitted on 12 Mar 2010
Annual return made up to 16 January 2010 with full list of shareholders
Submitted on 2 Feb 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs