UKBizDB.co.uk

SOUTHERN BURNER SERVICES LIMITED

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

This company is commonly known as Southern Burner Services Limited. The company was founded 42 years ago and was given the registration number 01629417. The firm's registered office is in READING. You can find them at Unit 8 Fronds Park Frouds Lane, Aldermaston, Reading, Berkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SOUTHERN BURNER SERVICES LIMITED
Company Number:01629417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 8 Fronds Park Frouds Lane, Aldermaston, Reading, Berkshire, United Kingdom, RG7 4LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Conyger Road, Amesbury, England, SP4 7YJ

Secretary21 December 2007Active
39 Conyger Road, Amesbury, England, SP4 7YJ

Director21 December 2007Active
19 Milton Road, Wokingham, United Kingdom, RG40 1DE

Director01 February 2019Active
10a Dovecote Road, Whitley Wood, Reading, RG2 8UJ

Secretary-Active
78, St. Andrews Drive, Skegness, England, PE25 1DL

Director31 May 1982Active
Oakmont 6 Broadlands Close, Calcot, Reading, RG31 7RP

Director-Active
10a Dovecote Road, Whitley Wood, Reading, RG2 8UJ

Director-Active

People with Significant Control

Mr Philip Geoffrey Fox
Notified on:23 January 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:4 Aviemore Drive, Oakley, Basingstoke, England, RG23 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee David Fox
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:39 Conyger Road, Amesbury, England, SP4 7YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person secretary company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Address

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

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-10-06Address

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

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.