Heaton
Bolton
Lancashire
BL1 5FJ
Secretary Name | David Thomas Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Combustion Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 40 Waterslea Heaton Bolton Lancashire BL1 5FJ |
Director Name | Mr Edward Wilkinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Combustion Engineer |
Correspondence Address | 6 Meliden Crescent Smithills Bolton Lancashire BL1 6AJ |
Secretary Name | David Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Combustion Engineers |
Correspondence Address | Hill House Blackburn Road, Dunscar Bolton Lancashire BL7 9RZ |
Secretary Name | Gillian Theresa Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2000) |
Role | Nail Technician |
Correspondence Address | 54 Forest Road Smithills Bolton BL1 6LT |
Secretary Name | Alan Edward Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 327 Cox Green Road Egerton Bolton Lancashire BL7 9UX |
Director Name | Anthony Roland Ellis |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | 65 Langley Road Langley Slough Berkshire SL3 7AG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | burnertech.co.uk |
---|---|
Telephone | 01204 393222 |
Telephone region | Bolton |
Registered Address | Unit C, Lostock Industrial Estate Lostock Lane Bolton Lancashire BL6 4BL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Thomas Bell 50.00% Ordinary |
---|---|
100 at £1 | Sd Investments Llc 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,178 |
Cash | £26,687 |
Current Liabilities | £468,259 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
18 October 2011 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
---|---|
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
25 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
21 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
25 October 2018 | Satisfaction of charge 3 in full (4 pages) |
25 October 2018 | Satisfaction of charge 1 in full (4 pages) |
25 October 2018 | Satisfaction of charge 2 in full (4 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
8 August 2017 | Notification of Sd Investments Llc as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Sd Investments Llc as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of David Thomas Bell as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of David Thomas Bell as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 June 2010 | Termination of appointment of Anthony Ellis as a director (1 page) |
17 June 2010 | Termination of appointment of Anthony Ellis as a director (1 page) |
23 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
27 September 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
21 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
24 March 2007 | Return made up to 20/01/07; full list of members (5 pages) |
24 March 2007 | Return made up to 20/01/07; full list of members (5 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: hill house 83 blackburn road egerton bolton lancashire BL7 9RZ (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: hill house 83 blackburn road egerton bolton lancashire BL7 9RZ (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
20 January 2007 | Return made up to 20/01/06; full list of members (7 pages) |
20 January 2007 | Return made up to 20/01/06; full list of members (7 pages) |
20 June 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
20 June 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 May 2004 | Return made up to 20/01/04; full list of members
|
8 May 2004 | Return made up to 20/01/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
16 October 2003 | Particulars of mortgage/charge (6 pages) |
16 October 2003 | Particulars of mortgage/charge (6 pages) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | £ nc 100/1000 01/04/03 (1 page) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Ad 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 2003 | Resolutions
|
6 May 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
31 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
15 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
15 May 2001 | Return made up to 20/01/01; full list of members (6 pages) |
15 May 2001 | Return made up to 20/01/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 54 forest road smithills bolton BL1 6LT (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 54 forest road smithills bolton BL1 6LT (1 page) |
9 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
2 March 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
6 April 1999 | Return made up to 20/01/99; no change of members (4 pages) |
6 April 1999 | Return made up to 20/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 20/01/98; full list of members
|
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Return made up to 20/01/98; full list of members
|
29 January 1998 | Secretary resigned (1 page) |
16 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
16 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
25 March 1996 | Return made up to 20/01/96; full list of members (6 pages) |
25 March 1996 | Return made up to 20/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 February 1992 | Resolutions
|
12 February 1992 | Resolutions
|
20 January 1992 | Incorporation (17 pages) |
20 January 1992 | Incorporation (17 pages) |