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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Conyger Road, Amesbury, England, SP4 7YJ | Secretary | 21 December 2007 | Active |
39 Conyger Road, Amesbury, England, SP4 7YJ | Director | 21 December 2007 | Active |
19 Milton Road, Wokingham, United Kingdom, RG40 1DE | Director | 01 February 2019 | Active |
10a Dovecote Road, Whitley Wood, Reading, RG2 8UJ | Secretary | - | Active |
78, St. Andrews Drive, Skegness, England, PE25 1DL | Director | 31 May 1982 | Active |
Oakmont 6 Broadlands Close, Calcot, Reading, RG31 7RP | Director | - | Active |
10a Dovecote Road, Whitley Wood, Reading, RG2 8UJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Change person secretary company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.