Background WavePink WaveYellow Wave

KINGS BOILER HIRE LIMITED (01106907)

KINGS BOILER HIRE LIMITED (01106907) is an active UK company. incorporated on 6 April 1973. with registered office in Essex. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KINGS BOILER HIRE LIMITED has been registered for 52 years. Current directors include ELLIS, Jayne, KING, David Leonard, KING, Gerald Frank.

Company Number
01106907
Status
active
Type
ltd
Incorporated
6 April 1973
Age
52 years
Address
60 North St, Essex, EN9 2NW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ELLIS, Jayne, KING, David Leonard, KING, Gerald Frank
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS BOILER HIRE LIMITED

KINGS BOILER HIRE LIMITED is an active company incorporated on 6 April 1973 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KINGS BOILER HIRE LIMITED was registered 52 years ago.(SIC: 43999)

Status

active

Active since 52 years ago

Company No

01106907

LTD Company

Age

52 Years

Incorporated 6 April 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

60 North St Nazeing Essex, EN9 2NW,

Timeline

6 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Apr 73
Loan Cleared
May 18
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ELLIS, Jayne

Active
60 North St, EssexEN9 2NW
Secretary
Appointed 30 Apr 1991

ELLIS, Jayne

Active
60 North St, EssexEN9 2NW
Born February 1955
Director
Appointed 30 Apr 1991

KING, David Leonard

Active
60 North St, EssexEN9 2NW
Born October 1961
Director
Appointed 12 Mar 1992

KING, Gerald Frank

Active
60 North St, EssexEN9 2NW
Born November 1957
Director
Appointed N/A

KING, Audrey Francis

Resigned
60 North Street, Waltham AbbeyEN9 2NW
Secretary
Appointed N/A
Resigned 30 Apr 1991

KING, Audrey Francis

Resigned
60 North Street, Waltham AbbeyEN9 2NW
Born March 1932
Director
Appointed N/A
Resigned 30 Sept 2024

KING, Harold John

Resigned
60 North Street, Waltham AbbeyEN9 2NW
Born July 1930
Director
Appointed N/A
Resigned 30 Sept 2024

SIMMONDS, David Lawrence James

Resigned
48a North Street, Waltham AbbeyEN9 2NN
Born April 1932
Director
Appointed N/A
Resigned 01 May 1996

Persons with significant control

5

3 Active
2 Ceased

Mrs Audrey Francis King

Ceased
60 North St, EssexEN9 2NW
Born March 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Harold John King

Ceased
60 North St, EssexEN9 2NW
Born July 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Gerald Frank King

Active
60 North St, EssexEN9 2NW
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Leonard King

Active
60 North St, EssexEN9 2NW
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Jayne Ellis

Active
60 North St, EssexEN9 2NW
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Sail Address Company With New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
10 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Legacy
25 November 2009
MG02MG02
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
17 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
30 September 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Small
25 October 1986
AAAnnual Accounts
Incorporation Company
6 April 1973
NEWINCIncorporation