This company is commonly known as Burning Desires Limited. The company was founded 25 years ago and was given the registration number 03750021. The firm's registered office is in LANCASHIRE. You can find them at 137/141 Garstang Road, Fulwood, Preston, Lancashire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BURNING DESIRES LIMITED |
---|---|---|
Company Number | : | 03750021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137/141 Garstang Road, Fulwood, Preston, Lancashire, PR2 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137-141, Garstang Road, Fulwood, Preston, England, PR2 3EB | Director | 30 December 2022 | Active |
The Meadow Barn, Barton Lane Barton, Preston, PR3 5AX | Secretary | 09 April 1999 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 09 April 1999 | Active |
The Meadow Barn, Barton Lane Barton, Preston, PR3 5AX | Director | 01 December 2000 | Active |
137/141 Garstang Road, Fulwood, Preston, Lancashire, PR2 3EB | Director | 09 April 1999 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 09 April 1999 | Active |
Chemineé Limited | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brackens Cottage, Hollowforth Lane, Preston, England, PR4 0BD |
Nature of control | : |
|
Mr Sean Allan Treaddell | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 137/141 Garstang Road, Fulwood, Lancashire, PR2 3EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Change account reference date company current extended. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Capital | Capital cancellation shares. | Download |
2020-03-09 | Capital | Capital return purchase own shares. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.