BURNING DESIRES LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR2 3EB

Company number 03750021
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address 137/141 GARSTANG ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 3EB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of BURNING DESIRES LIMITED are www.burningdesires.co.uk, and www.burning-desires.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Burning Desires Limited is a Private Limited Company. The company registration number is 03750021. Burning Desires Limited has been working since 09 April 1999. The present status of the company is Active. The registered address of Burning Desires Limited is 137 141 Garstang Road Fulwood Preston Lancashire Pr2 3eb. The company`s financial liabilities are £145.31k. It is £81.14k against last year. The cash in hand is £101.46k. It is £47.07k against last year. And the total assets are £298.9k, which is £63.47k against last year. TREADDELL, Elizabeth Jane is a Secretary of the company. TREADDELL, Elizabeth Jane is a Director of the company. TREADDELL, Sean Allan is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


burning desires Key Finiance

LIABILITIES £145.31k
+126%
CASH £101.46k
+86%
TOTAL ASSETS £298.9k
+26%
All Financial Figures

Current Directors

Secretary
TREADDELL, Elizabeth Jane
Appointed Date: 09 April 1999

Director
TREADDELL, Elizabeth Jane
Appointed Date: 01 December 2000
54 years old

Director
TREADDELL, Sean Allan
Appointed Date: 09 April 1999
59 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

Persons With Significant Control

Mr Sean Allan Treaddell
Notified on: 1 April 2017
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BURNING DESIRES LIMITED Events

13 Apr 2017
Confirmation statement made on 9 April 2017 with updates
14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 43 more events
26 Apr 1999
Secretary resigned
26 Apr 1999
Director resigned
26 Apr 1999
Registered office changed on 26/04/99 from: po box 55 7 spa road london SE16 3QQ
26 Apr 1999
New director appointed
09 Apr 1999
Incorporation