UKBizDB.co.uk

BURNING DESIRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:137/141 Garstang Road, Fulwood, Preston, Lancashire, PR2 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137-141, Garstang Road, Fulwood, Preston, England, PR2 3EB

Director30 December 2022Active
The Meadow Barn, Barton Lane Barton, Preston, PR3 5AX

Secretary09 April 1999Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 April 1999Active
The Meadow Barn, Barton Lane Barton, Preston, PR3 5AX

Director01 December 2000Active
137/141 Garstang Road, Fulwood, Preston, Lancashire, PR2 3EB

Director09 April 1999Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Capital

Capital cancellation shares.

Download
2020-03-09Capital

Capital return purchase own shares.

Download
2020-03-06Resolution

Resolution.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.