About

Registered Number: 02679081
Date of Incorporation: 20/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit C, Lostock Industrial Estate, Lostock Lane, Bolton, Lancashire, BL6 4BL,

 

Established in 1992, Burnertech Combustion Engineers Ltd has its registered office in Lancashire, it's status is listed as "Active". There are 3 directors listed as Bell, Gillian Theresa, Preston, Alan Edward, Wilkinson, Edward for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Edward 20 January 1992 14 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BELL, Gillian Theresa 14 January 1998 12 September 2000 1
PRESTON, Alan Edward 12 September 2000 14 May 2007 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 26 October 2017
PSC02 - N/A 08 August 2017
PSC01 - N/A 02 August 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 27 October 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 February 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 16 October 2003
RESOLUTIONS - N/A 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
123 - Notice of increase in nominal capital 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 15 March 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 20 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 25 March 1996
RESOLUTIONS - N/A 22 February 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 22 February 1995
363s - Annual Return 31 March 1994
RESOLUTIONS - N/A 23 March 1994
AA - Annual Accounts 23 March 1994
287 - Change in situation or address of Registered Office 23 March 1994
RESOLUTIONS - N/A 12 February 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 12 February 1993
RESOLUTIONS - N/A 12 February 1992
288 - N/A 12 February 1992
NEWINC - New incorporation documents 20 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Fully Satisfied

N/A

Fixed and floating charge 14 October 2003 Fully Satisfied

N/A

Mortgage debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.