Background WavePink WaveYellow Wave

BOYLER LIMITED (11066818)

BOYLER LIMITED (11066818) is an active UK company. incorporated on 16 November 2017. with registered office in Castleford. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BOYLER LIMITED has been registered for 8 years. Current directors include DRAPER, David Steven.

Company Number
11066818
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Unit 17 Allerton Bywater Network Centre Letchmire Road, Castleford, WF10 2DB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DRAPER, David Steven
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYLER LIMITED

BOYLER LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BOYLER LIMITED was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

11066818

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

COSY BOILERS LIMITED
From: 16 November 2017To: 9 January 2020
Contact
Address

Unit 17 Allerton Bywater Network Centre Letchmire Road Allerton Bywater Castleford, WF10 2DB,

Previous Addresses

1 Savile Road Castleford WF10 1PE England
From: 30 April 2021To: 26 January 2023
36 Ropergate Pontefract WF8 1LY England
From: 16 November 2017To: 30 April 2021
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
New Owner
Sept 20
Director Joined
Nov 20
Director Joined
Apr 21
New Owner
May 21
Owner Exit
May 21
Director Left
Jul 24
Director Left
Jul 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DRAPER, David Steven

Active
Letchmire Road, CastlefordWF10 2DB
Born October 1979
Director
Appointed 05 Nov 2020

DRAPER, Alison Lindsey

Resigned
Savile Road, CastlefordWF10 1PE
Born September 1982
Director
Appointed 30 Apr 2021
Resigned 05 Jul 2024

DRAPER, David Steven

Resigned
Byram, KnottingleyWF11 9EH
Born October 1979
Director
Appointed 16 Nov 2017
Resigned 06 Jan 2020

DRAPER, Kylie Louise

Resigned
Letchmire Road, CastlefordWF10 2DB
Born June 1988
Director
Appointed 06 Jan 2020
Resigned 05 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr David Steven Draper

Active
Letchmire Road, CastlefordWF10 2DB
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021

Mrs Kylie Louise Draper

Ceased
Savile Road, CastlefordWF10 1PE
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2020
Ceased 01 May 2021

Mr David Steven Draper

Ceased
Byram, KnottingleyWF11 9EH
Born October 1979

Nature of Control

Significant influence or control
Notified 16 Nov 2017
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Resolution
9 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Incorporation Company
16 November 2017
NEWINCIncorporation