About

Registered Number: 03942257
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS

 

Founded in 2000, Burner & Boiler Spares Ltd has its registered office in Hockley, Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This business has 5 directors listed as Lucas, Adam, Lucas, Carolyn Paula, Lucas, Barrie Richard, Purcell, Raymond Patrick, Purcell, Tina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Adam 09 June 2014 - 1
LUCAS, Carolyn Paula 21 March 2006 - 1
LUCAS, Barrie Richard 15 February 2006 30 April 2014 1
PURCELL, Raymond Patrick 01 January 2001 04 August 2007 1
PURCELL, Tina 21 March 2006 04 August 2007 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 18 February 2020
MR01 - N/A 27 November 2019
CS01 - N/A 17 September 2019
PSC04 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 29 June 2019
PSC04 - N/A 29 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 24 February 2017
MR04 - N/A 20 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 01 November 2014
CH03 - Change of particulars for secretary 01 November 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 18 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 25 February 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 15 March 2002
RESOLUTIONS - N/A 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 26 March 2001
395 - Particulars of a mortgage or charge 13 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
225 - Change of Accounting Reference Date 16 April 2000
287 - Change in situation or address of Registered Office 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

Debenture 01 October 2002 Outstanding

N/A

Fixed and floating charge 08 August 2001 Fully Satisfied

N/A

Debenture 30 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.