Company NameBurnertech Combustion Engineers Limited
DirectorDavid Thomas Bell
Company StatusActive
Company Number02679081
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Thomas Bell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(same day as company formation)
RoleCombustion Engineers
Country of ResidenceUnited Kingdom
Correspondence Address40 Waterslea
Heaton
Bolton
Lancashire
BL1 5FJ
Secretary NameDavid Thomas Bell
NationalityBritish
StatusCurrent
Appointed14 May 2007(15 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCombustion Engineers
Country of ResidenceUnited Kingdom
Correspondence Address40 Waterslea
Heaton
Bolton
Lancashire
BL1 5FJ
Director NameMr Edward Wilkinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleCombustion Engineer
Correspondence Address6 Meliden Crescent
Smithills
Bolton
Lancashire
BL1 6AJ
Secretary NameDavid Thomas Bell
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleCombustion Engineers
Correspondence AddressHill House
Blackburn Road, Dunscar
Bolton
Lancashire
BL7 9RZ
Secretary NameGillian Theresa Bell
NationalityBritish
StatusResigned
Appointed14 January 1998(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2000)
RoleNail Technician
Correspondence Address54 Forest Road
Smithills
Bolton
BL1 6LT
Secretary NameAlan Edward Preston
NationalityBritish
StatusResigned
Appointed12 September 2000(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address327 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UX
Director NameAnthony Roland Ellis
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 09 April 2010)
RoleCompany Director
Correspondence Address65 Langley Road
Langley
Slough
Berkshire
SL3 7AG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteburnertech.co.uk
Telephone01204 393222
Telephone regionBolton

Location

Registered AddressUnit C, Lostock Industrial Estate
Lostock Lane
Bolton
Lancashire
BL6 4BL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Thomas Bell
50.00%
Ordinary
100 at £1Sd Investments Llc
50.00%
Ordinary

Financials

Year2014
Net Worth£37,178
Cash£26,687
Current Liabilities£468,259

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

18 October 2011Delivered on: 27 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 October 2003Delivered on: 16 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 February 2001Delivered on: 23 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
25 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
21 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
25 October 2018Satisfaction of charge 3 in full (4 pages)
25 October 2018Satisfaction of charge 1 in full (4 pages)
25 October 2018Satisfaction of charge 2 in full (4 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
8 August 2017Notification of Sd Investments Llc as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Sd Investments Llc as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of David Thomas Bell as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of David Thomas Bell as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Registered office address changed from Unit 2a Osman House Prince Street Bolton Lancashire BL1 2NP to Unit C, Lostock Industrial Estate Lostock Lane Bolton Lancashire BL6 4BL on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Unit 2a Osman House Prince Street Bolton Lancashire BL1 2NP to Unit C, Lostock Industrial Estate Lostock Lane Bolton Lancashire BL6 4BL on 5 June 2017 (1 page)
23 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(5 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 June 2010Termination of appointment of Anthony Ellis as a director (1 page)
17 June 2010Termination of appointment of Anthony Ellis as a director (1 page)
23 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
27 September 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
27 September 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
21 February 2008Return made up to 20/01/08; full list of members (2 pages)
21 February 2008Return made up to 20/01/08; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
24 March 2007Return made up to 20/01/07; full list of members (5 pages)
24 March 2007Return made up to 20/01/07; full list of members (5 pages)
9 March 2007Registered office changed on 09/03/07 from: hill house 83 blackburn road egerton bolton lancashire BL7 9RZ (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: hill house 83 blackburn road egerton bolton lancashire BL7 9RZ (1 page)
9 March 2007Director's particulars changed (1 page)
20 January 2007Return made up to 20/01/06; full list of members (7 pages)
20 January 2007Return made up to 20/01/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
20 June 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2005Return made up to 20/01/05; full list of members (7 pages)
10 February 2005Return made up to 20/01/05; full list of members (7 pages)
8 May 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
7 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
7 May 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
7 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
16 October 2003Particulars of mortgage/charge (6 pages)
16 October 2003Particulars of mortgage/charge (6 pages)
6 May 2003New director appointed (1 page)
6 May 2003£ nc 100/1000 01/04/03 (1 page)
6 May 2003New director appointed (1 page)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 May 2003£ nc 100/1000 01/04/03 (1 page)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 March 2003Return made up to 20/01/03; full list of members (6 pages)
31 March 2003Return made up to 20/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 March 2002Return made up to 20/01/02; full list of members (6 pages)
15 March 2002Return made up to 20/01/02; full list of members (6 pages)
15 May 2001Return made up to 20/01/01; full list of members (6 pages)
15 May 2001Return made up to 20/01/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 March 2000Return made up to 20/01/00; full list of members (6 pages)
9 March 2000Registered office changed on 09/03/00 from: 54 forest road smithills bolton BL1 6LT (1 page)
9 March 2000Registered office changed on 09/03/00 from: 54 forest road smithills bolton BL1 6LT (1 page)
9 March 2000Return made up to 20/01/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
6 April 1999Return made up to 20/01/99; no change of members (4 pages)
6 April 1999Return made up to 20/01/99; no change of members (4 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Secretary resigned (1 page)
16 April 1997Return made up to 30/01/97; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
16 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
16 April 1997Return made up to 30/01/97; no change of members (4 pages)
28 March 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 March 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
25 March 1996Return made up to 20/01/96; full list of members (6 pages)
25 March 1996Return made up to 20/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1992Incorporation (17 pages)
20 January 1992Incorporation (17 pages)