Company NameBurner Heating Spares Limited
DirectorRichard Paul Goddard
Company StatusActive
Company Number04144522
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Paul Goddard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressWillow Tree House Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0HS
Secretary NameKelly Goddard
NationalityBritish
StatusCurrent
Appointed06 December 2001(10 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address200 Higher Road
Urmston
Manchester
M41 9BH
Secretary NameMr Ian Donlon
NationalityBritish
StatusResigned
Appointed28 February 2001(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodcote Close
Warrington
Cheshire
WA2 9AH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.bhspares.com

Location

Registered Address200 Higher Road
Urmston
Manchester
M41 9BH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

50 at £1Kelly Goddard
50.00%
Ordinary
50 at £1Richard Paul Goddard
50.00%
Ordinary

Financials

Year2014
Net Worth£298,238
Cash£286,556
Current Liabilities£597,799

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

19 November 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
18 June 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 March 2015Director's details changed for Richard Paul Goddard on 23 October 2014 (2 pages)
11 March 2015Director's details changed for Richard Paul Goddard on 23 October 2014 (2 pages)
11 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Secretary's details changed for Kelly Goddard on 23 October 2014 (1 page)
11 March 2015Secretary's details changed for Kelly Goddard on 23 October 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Registered office address changed from 149 Higher Road Urmston Manchester Lancashire M41 9BD on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 149 Higher Road Urmston Manchester Lancashire M41 9BD on 4 February 2011 (1 page)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from 149 Higher Road Urmston Manchester Lancashire M41 9BD on 4 February 2011 (1 page)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Richard Paul Goddard on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Richard Paul Goddard on 19 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Return made up to 19/01/09; full list of members (3 pages)
20 April 2009Return made up to 19/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 March 2008Return made up to 19/01/08; full list of members (6 pages)
27 March 2008Return made up to 19/01/08; full list of members (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 February 2007Return made up to 19/01/07; full list of members (6 pages)
27 February 2007Return made up to 19/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 March 2006Return made up to 19/01/06; full list of members (6 pages)
3 March 2006Return made up to 19/01/06; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 February 2005Return made up to 19/01/05; full list of members (5 pages)
3 February 2005Return made up to 19/01/05; full list of members (5 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
7 April 2004Registered office changed on 07/04/04 from: 149 higher road urmston manchester M41 9BD (1 page)
7 April 2004Registered office changed on 07/04/04 from: 149 higher road urmston manchester M41 9BD (1 page)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
14 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 February 2003Return made up to 19/01/03; full list of members (5 pages)
25 February 2003Return made up to 19/01/03; full list of members (5 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: c/o 175 manchester road chorlton cum hardy manchaester M16 0ED (1 page)
13 March 2001Registered office changed on 13/03/01 from: c/o 175 manchester road chorlton cum hardy manchaester M16 0ED (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
19 January 2001Incorporation (7 pages)
19 January 2001Incorporation (7 pages)