BURNER & BOILER SPARES LIMITED

Register to unlock more data on OkredoRegister

BURNER & BOILER SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942257

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex SS2 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon08/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/04/2025
Satisfaction of charge 039422570004 in full
dot icon27/03/2025
Registration of charge 039422570005, created on 2025-03-25
dot icon02/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/03/2024
Director's details changed for Mr Adam Lucas on 2024-03-18
dot icon19/03/2024
Change of details for Mr Adam Lucas as a person with significant control on 2024-03-18
dot icon19/03/2024
Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to Suite 1 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 2024-03-19
dot icon19/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Registration of charge 039422570004, created on 2019-11-27
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon16/09/2019
Change of details for Mr Adam Lucas as a person with significant control on 2019-01-14
dot icon16/09/2019
Director's details changed for Mr Adam Lucas on 2019-01-14
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/01/2019
Change of details for Mr Adam Lucas as a person with significant control on 2017-09-01
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Satisfaction of charge 2 in full
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/11/2014
Director's details changed for Mrs Carolyn Paula Lucas on 2014-11-01
dot icon01/11/2014
Secretary's details changed for Mrs Carolyn Paula Lucas on 2014-11-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Appointment of Mr Adam Lucas as a director
dot icon06/06/2014
Termination of appointment of Barrie Lucas as a director
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon11/03/2010
Director's details changed for Barrie Richard Lucas on 2010-03-01
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 08/03/09; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from suite 3 warren house 10-20 main road hockley essex SS5 4QS
dot icon14/11/2008
Registered office changed on 14/11/2008 from unit 2 canterbury industrial park 297 ilderton road london SE15 1NP
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/03/2008
Return made up to 08/03/08; full list of members
dot icon17/08/2007
Secretary resigned;director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
New secretary appointed
dot icon20/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/04/2007
Return made up to 08/03/07; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-09-30
dot icon06/07/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon13/04/2006
Return made up to 08/03/06; full list of members
dot icon13/04/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned;director resigned
dot icon28/02/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon15/08/2005
Return made up to 08/03/05; full list of members
dot icon22/06/2005
Accounts for a small company made up to 2004-09-30
dot icon13/07/2004
Return made up to 08/03/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-09-30
dot icon25/02/2004
Registered office changed on 25/02/04 from: 14 charlwoods road east grinstead west sussex RH19 2HU
dot icon26/07/2003
Accounts for a small company made up to 2002-09-30
dot icon29/04/2003
Return made up to 08/03/03; full list of members
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon15/03/2002
Return made up to 08/03/02; full list of members
dot icon17/10/2001
Ad 17/09/01--------- £ si 5000@1=5000 £ ic 200/5200
dot icon17/10/2001
Nc inc already adjusted 17/09/01
dot icon17/10/2001
Resolutions
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon11/06/2001
Ad 31/05/01--------- £ si 100@1=100 £ ic 100/200
dot icon24/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon26/03/2001
Return made up to 08/03/01; full list of members
dot icon13/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
New director appointed
dot icon19/12/2000
Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon20/03/2000
Registered office changed on 20/03/00 from: 16 saint john street london EC1M 4NT
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon08/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+9.12 % *

* during past year

Cash in Bank

£184,650.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
124.69K
-
0.00
169.21K
-
2022
7
189.96K
-
0.00
184.65K
-
2022
7
189.96K
-
0.00
184.65K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

189.96K £Ascended52.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.65K £Ascended9.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BURNER & BOILER SPARES LIMITED

BURNER & BOILER SPARES LIMITED is an(a) Active company incorporated on 08/03/2000 with the registered office located at Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex SS2 6UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNER & BOILER SPARES LIMITED?

toggle

BURNER & BOILER SPARES LIMITED is currently Active. It was registered on 08/03/2000 .

Where is BURNER & BOILER SPARES LIMITED located?

toggle

BURNER & BOILER SPARES LIMITED is registered at Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex SS2 6UN.

What does BURNER & BOILER SPARES LIMITED do?

toggle

BURNER & BOILER SPARES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BURNER & BOILER SPARES LIMITED have?

toggle

BURNER & BOILER SPARES LIMITED had 7 employees in 2022.

What is the latest filing for BURNER & BOILER SPARES LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-17 with no updates.