About

Registered Number: 02306859
Date of Incorporation: 18/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Armstrong Street, Grimsby, South Humberside, DN31 1XD

 

Founded in 1988, Burning Sensation (Grimsby) Ltd have registered office in South Humberside. We don't know the number of employees at this organisation. The companies directors are listed as Foster, Sarah, Foster, Mark, Brannan, Eva Jane, Brannan, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Mark 01 June 2013 - 1
BRANNAN, Anthony John N/A 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Sarah 16 November 2002 - 1
BRANNAN, Eva Jane 03 May 1996 16 November 2002 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 November 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
AA - Annual Accounts 23 December 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 05 September 2003
395 - Particulars of a mortgage or charge 30 April 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 20 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 06 May 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 27 March 1997
AA - Annual Accounts 27 March 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
AA - Annual Accounts 27 April 1996
363s - Annual Return 09 April 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 18 November 1992
363b - Annual Return 26 June 1992
363a - Annual Return 18 February 1992
AA - Annual Accounts 05 January 1992
AA - Annual Accounts 04 January 1991
395 - Particulars of a mortgage or charge 12 October 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1989
RESOLUTIONS - N/A 31 January 1989
287 - Change in situation or address of Registered Office 31 January 1989
288 - N/A 31 January 1989
RESOLUTIONS - N/A 13 January 1989
CERTNM - Change of name certificate 06 January 1989
NEWINC - New incorporation documents 18 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2004 Outstanding

N/A

Legal mortgage 14 April 2003 Outstanding

N/A

Debenture 09 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.