About

Registered Number: 04668314
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 21 Clare Road, Halifax, West Yorkshire, HX1 2HX

 

Founded in 2003, Burners Ltd have registered office in Halifax in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. Burners Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOTT, Jennifer 17 February 2003 22 August 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 11 November 2010
AD01 - Change of registered office address 27 August 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 12 October 2004
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.