BURNERTECH COMBUSTION ENGINEERS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 2NP

Company number 02679081
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address UNIT 2A OSMAN HOUSE, PRINCE STREET, BOLTON, LANCASHIRE, BL1 2NP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 200 . The most likely internet sites of BURNERTECH COMBUSTION ENGINEERS LIMITED are www.burnertechcombustionengineers.co.uk, and www.burnertech-combustion-engineers.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and nine months. Burnertech Combustion Engineers Limited is a Private Limited Company. The company registration number is 02679081. Burnertech Combustion Engineers Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Burnertech Combustion Engineers Limited is Unit 2a Osman House Prince Street Bolton Lancashire Bl1 2np. The company`s financial liabilities are £90.74k. It is £82.78k against last year. The cash in hand is £22.74k. It is £-3.95k against last year. And the total assets are £537.71k, which is £77.42k against last year. BELL, David Thomas is a Secretary of the company. BELL, David Thomas is a Director of the company. Secretary BELL, David Thomas has been resigned. Secretary BELL, Gillian Theresa has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PRESTON, Alan Edward has been resigned. Director ELLIS, Anthony Roland has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WILKINSON, Edward has been resigned. The company operates in "Machining".


burnertech combustion engineers Key Finiance

LIABILITIES £90.74k
+1039%
CASH £22.74k
-15%
TOTAL ASSETS £537.71k
+16%
All Financial Figures

Current Directors

Secretary
BELL, David Thomas
Appointed Date: 14 May 2007

Director
BELL, David Thomas
Appointed Date: 20 January 1992
69 years old

Resigned Directors

Secretary
BELL, David Thomas
Resigned: 14 January 1998
Appointed Date: 20 January 1992

Secretary
BELL, Gillian Theresa
Resigned: 12 September 2000
Appointed Date: 14 January 1998

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 January 1992
Appointed Date: 20 January 1992

Secretary
PRESTON, Alan Edward
Resigned: 14 May 2007
Appointed Date: 12 September 2000

Director
ELLIS, Anthony Roland
Resigned: 09 April 2010
Appointed Date: 01 April 2003
92 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 January 1992
Appointed Date: 20 January 1992

Director
WILKINSON, Edward
Resigned: 14 January 1998
Appointed Date: 20 January 1992
79 years old

Persons With Significant Control

David Thomas Bell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sd Investments Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

BURNERTECH COMBUSTION ENGINEERS LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200

08 Apr 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200

...
... and 65 more events
12 Feb 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Feb 1993
Return made up to 20/01/93; full list of members
  • 363(287) ‐ Registered office changed on 12/02/93

12 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1992
Incorporation

BURNERTECH COMBUSTION ENGINEERS LIMITED Charges

18 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2003
Fixed and floating charge
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 February 2001
Mortgage debenture
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…