Burning Desires Limited LANCASHIRE


Burning Desires started in year 1999 as Private Limited Company with registration number 03750021. The Burning Desires company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Lancashire at 137/141 Garstang Road, Fulwood. Postal code: PR2 3EB.

The firm has one director. Patrick U., appointed on 30 December 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth T. who worked with the the firm until 19 November 2019.

Burning Desires Limited Address / Contact

Office Address 137/141 Garstang Road, Fulwood
Office Address2 Preston
Town Lancashire
Post code PR2 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03750021
Date of Incorporation Fri, 9th Apr 1999
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Patrick U.

Position: Director

Appointed: 30 December 2022

Elizabeth T.

Position: Director

Appointed: 01 December 2000

Resigned: 20 November 2019

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1999

Resigned: 09 April 1999

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

Elizabeth T.

Position: Secretary

Appointed: 09 April 1999

Resigned: 19 November 2019

Sean T.

Position: Director

Appointed: 09 April 1999

Resigned: 30 December 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Chemineé Limited from Preston, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sean T. This PSC owns 75,01-100% shares.

Chemineé Limited

Brackens Cottage Hollowforth Lane, Woodplumpton, Preston, PR4 0BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14167921
Notified on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean T.

Notified on 1 April 2017
Ceased on 30 December 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-302014-07-312015-07-302015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-12-31
Net Worth100 612120 241143 530           
Balance Sheet
Cash Bank On Hand       101 462122 471215 452166 777273 668358 192104 755
Current Assets108 66681 484120 903125 843125 843235 433235 433298 904318 534412 428408 950405 720593 302897 784
Debtors21 44411 94957 18466 57666 576161 744161 744180 042178 612179 576224 773114 652217 710778 294
Net Assets Liabilities       301 436340 144403 689423 957121 826475 633920 527
Other Debtors       30 55120 27410 4255 60620 41313 39714 946
Property Plant Equipment       156 128148 393158 300155 644152 397159 85971 904
Total Inventories       17 40017 40017 40017 40017 40017 40014 735
Cash Bank In Hand53 22244 93542 61938 16738 16754 38954 389101 462      
Net Assets Liabilities Including Pension Asset Liability100 612120 241143 530158 565158 565231 307231 307301 436      
Stocks Inventory34 00024 60021 10021 10021 10019 30019 30017 400      
Tangible Fixed Assets198 506182 530178 082177 219177 219167 138167 138156 128      
Reserves/Capital
Called Up Share Capital22222222      
Profit Loss Account Reserve100 610120 239143 528158 563158 563231 305231 305301 434      
Shareholder Funds100 612120 241143 530           
Other
Accumulated Depreciation Impairment Property Plant Equipment       237 948249 285264 613181 676200 563220 99083 015
Additions Other Than Through Business Combinations Property Plant Equipment        3 60225 23544 36415 64027 88933 685
Average Number Employees During Period       10101010101010
Bank Borrowings           290 343  
Bank Overdrafts        51556034 47350 070 
Corporation Tax Payable       57 61447 53168 87046 60038 234114 5244 223
Creditors       153 596126 732167 039140 637145 948277 52849 161
Increase From Depreciation Charge For Year Property Plant Equipment        11 33715 3281 56318 88720 42714 893
Net Current Assets Liabilities-97 894-62 289-34 552-18 654-18 65464 16964 169145 308191 751245 389268 313259 772315 774848 623
Other Creditors       6 8494 8685 5054 0712 0003 221 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          84 500  152 868
Other Disposals Property Plant Equipment          129 957  259 615
Other Taxation Social Security Payable       16 0713 7407 4893 63324 35525 21954
Property Plant Equipment Gross Cost       394 076397 678422 913337 320352 960380 849154 919
Total Assets Less Current Liabilities100 612120 241143 530       423 957412 169475 633 
Trade Creditors Trade Payables       73 06270 59385 12085 85646 62283 78944 884
Trade Debtors Trade Receivables       149 491158 338169 151219 16794 239204 3139 278
Capital Employed  143 530158 565158 565231 307231 307301 436      
Creditors Due Within One Year206 560143 773155 455144 497144 497171 264171 264153 596      
Number Shares Allotted    4 44      
Par Value Share    1 11      
Fixed Assets198 506182 530178 082           
Tangible Fixed Assets Additions 4 55621 037 21 623 50 1363 309      
Tangible Fixed Assets Cost Or Valuation323 152327 708337 398 357 621 396 262394 076      
Tangible Fixed Assets Depreciation124 646145 178159 316 180 402 229 124237 948      
Tangible Fixed Assets Depreciation Charged In Period 20 53221 894 22 036 56 57713 334      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 756 950 7 8554 510      
Tangible Fixed Assets Disposals  11 347 1 400 11 4955 495      
Share Capital Allotted Called Up Paid  222222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, January 2023
Free Download (5 pages)

Company search

Advertisements