Check the

BURNER & BOILER SPARES LIMITED

Company
BURNER & BOILER SPARES LIMITED (03942257)

BURNER & BOILER SPARES

Phone: 02077 323 851
A⁺ rating

ABOUT BURNER & BOILER SPARES LIMITED

We welcome the opportunity of introducing you to Burner & Boiler Spares Ltd (BBS LTD). We were formed in March 2000, primarily as an industrial and commercial provider of burner and boiler spares. We have subsequently expanded our service to include a complete range of domestic spares and heating controls. We pride ourselves on our vast stock availability and being able to locate and obtain the most difficult to find spares. If you cannot find what you are looking for on the web site please do not hesitate to contact us on 020 7732 3851 or email

KEY FINANCES

Year
2016
Assets
£649.52k ▲ £76.15k (13.28 %)
Cash
£17.67k ▼ £-5.1k (-22.39 %)
Liabilities
£485.03k ▲ £43.72k (9.91 %)
Net Worth
£164.49k ▲ £32.43k (24.55 %)

REGISTRATION INFO

Company name
BURNER & BOILER SPARES LIMITED
Company number
03942257
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
bbs.co.uk
Phones
02077 323 851
02077 329 594
Registered Address
SUITE 3 WARREN HOUSE,
10-20 MAIN ROAD,
HOCKLEY,
ESSEX,
SS5 4QS

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

24 Feb 2017
Total exemption small company accounts made up to 30 September 2016
20 Jan 2017
Satisfaction of charge 2 in full
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates

CHARGES

1 October 2002
Status
Outstanding
Delivered
3 October 2002
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

8 August 2001
Status
Satisfied on 20 January 2017
Delivered
22 August 2001
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

30 January 2001
Status
Satisfied on 10 October 2001
Delivered
13 February 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BURNER & BOILER SPARES LIMITED DIRECTORS

Carolyn Paula Lucas

  Acting
Appointed
04 August 2007
Role
Secretary
Address
Oruba, Swale Road, Thundersley, Essex, England, SS7 3DR
Name
LUCAS, Carolyn Paula

Adam Lucas

  Acting PSC
Appointed
09 June 2014
Occupation
Managing Director
Role
Director
Age
35
Nationality
British
Address
Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, United Kingdom, SS5 4QS
Country Of Residence
England
Name
LUCAS, Adam
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Carolyn Paula Lucas

  Acting PSC
Appointed
21 March 2006
Occupation
Secretary
Role
Director
Age
63
Nationality
British
Address
Oruba, Swale Road, Thundersley, Essex, England, SS7 3DR
Country Of Residence
England
Name
LUCAS, Carolyn Paula
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Tina Purcell

  Resigned
Appointed
15 February 2006
Resigned
04 August 2007
Role
Secretary
Address
60 Watlings Close, Shirley, Surrey, CR0 7XQ
Name
PURCELL, Tina

Debra Jane Scott

  Resigned
Appointed
08 March 2000
Resigned
15 February 2006
Occupation
Adminstrator
Role
Secretary
Nationality
British
Address
Tile Barn Cottage Carlton Road, South Godstone, Godstone, Surrey, RH9 8LE
Name
SCOTT, Debra Jane

Howard Thomas

  Resigned
Appointed
08 March 2000
Resigned
08 March 2000
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Barrie Richard Lucas

  Resigned
Appointed
15 February 2006
Resigned
30 April 2014
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
Whitegates, Goldfinch Lane, Thundersley, Benfleet, Essex, England, SS7 3LQ
Country Of Residence
England
Name
LUCAS, Barrie Richard

Raymond Patrick Purcell

  Resigned
Appointed
01 January 2001
Resigned
04 August 2007
Occupation
Engineer
Role
Director
Age
64
Nationality
Irish
Address
60 Watlings Close, Shirley, Croydon, Surrey, CR0 7XQ
Name
PURCELL, Raymond Patrick

Tina Purcell

  Resigned
Appointed
21 March 2006
Resigned
04 August 2007
Occupation
Company Secretary
Role
Director
Age
61
Nationality
British
Address
60 Watlings Close, Shirley, Surrey, CR0 7XQ
Name
PURCELL, Tina

Debra Jane Scott

  Resigned
Appointed
08 March 2000
Resigned
15 February 2006
Occupation
Adminstrator
Role
Director
Age
66
Nationality
British
Address
Tile Barn Cottage Carlton Road, South Godstone, Godstone, Surrey, RH9 8LE
Country Of Residence
England
Name
SCOTT, Debra Jane

Stephen Robert Scott

  Resigned
Appointed
08 March 2000
Resigned
15 February 2006
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
Tile Barn Cottage Carlton Road, South Godstone, Godstone, Surrey, RH9 8LE
Country Of Residence
England
Name
SCOTT, Stephen Robert

William Andrew Joseph Tester

  Resigned
Appointed
08 March 2000
Resigned
08 March 2000
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.