About

Registered Number: 02293993
Date of Incorporation: 08/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1e The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

 

Based in Brierley Hill, West Midlands, B.S. Burner Services Ltd was established in 1988, it has a status of "Active". We don't currently know the number of employees at this organisation. B.S. Burner Services Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, David N/A 11 September 2009 1
PARDOE, Terence Michael N/A 14 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 06 November 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 04 February 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 29 January 2004
RESOLUTIONS - N/A 11 July 2003
RESOLUTIONS - N/A 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 13 February 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 14 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 18 February 1996
AA - Annual Accounts 17 February 1996
AA - Annual Accounts 17 February 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 30 March 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 19 January 1993
288 - N/A 27 November 1992
AA - Annual Accounts 27 March 1992
363s - Annual Return 04 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 14 March 1991
363 - Annual Return 05 March 1990
AA - Annual Accounts 24 January 1990
395 - Particulars of a mortgage or charge 17 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 1989
395 - Particulars of a mortgage or charge 26 October 1988
PUC 2 - N/A 25 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1988
288 - N/A 22 September 1988
NEWINC - New incorporation documents 08 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 1989 Outstanding

N/A

Charge 21 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.