UKBizDB.co.uk

S. & S. BURNER SERVICES LIMITED

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

This company is commonly known as S. & S. Burner Services Limited. The company was founded 49 years ago and was given the registration number 01174262. The firm's registered office is in SURBITON. You can find them at Global House Unit 1, Red Lion Business Park, Red Lion Road, Surbiton, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:S. & S. BURNER SERVICES LIMITED
Company Number:01174262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Global House Unit 1, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England, KT6 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cradocks Avenue, Ashtead, England, KT21 1PA

Secretary01 June 2004Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director21 February 2011Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director01 August 2017Active
47 Warminster Road, South Norwood, London, SE25 4DL

Secretary-Active
74 Wheatcroft Grove, Rainham, ME8 9JE

Secretary31 January 1995Active
6 Linden Close, Tadworth, KT20 5UT

Secretary11 November 1998Active
Derwent House, 35 South Park Road, London, SW19 8RR

Corporate Secretary24 July 1996Active
69 Firswood Avenue, Ewell, Epsom, KT19 0PP

Director-Active
47 Warminster Road, South Norwood, London, SE25 4DL

Director-Active
16 Montagu Gardens, Wallington, SM6 8ER

Director16 April 1993Active
74 Wheatcroft Grove, Rainham, ME8 9JE

Director01 August 1994Active

People with Significant Control

Mr Carl Donovan
Notified on:10 February 2017
Status:Active
Date of birth:December 1978
Nationality:British
Address:Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew John Donovan
Notified on:10 February 2017
Status:Active
Date of birth:September 1975
Nationality:British
Address:Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Donovan
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:69, Firswood Avenue, Epsom, England, KT19 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Insolvency

Liquidation disclaimer notice.

Download
2023-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-03-13Capital

Capital name of class of shares.

Download
2017-03-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.