Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMBUSTION CONTROLS LIMITED
Company Information for

COMBUSTION CONTROLS LIMITED

41 ROSEFIELD CRESCENT, ROCHDALE, LANCASHIRE, OL16 5BD,
Company Registration Number
02284393
Private Limited Company
Active

Company Overview

About Combustion Controls Ltd
COMBUSTION CONTROLS LIMITED was founded on 1988-08-04 and has its registered office in Lancashire. The organisation's status is listed as "Active". Combustion Controls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMBUSTION CONTROLS LIMITED
 
Legal Registered Office
41 ROSEFIELD CRESCENT
ROCHDALE
LANCASHIRE
OL16 5BD
Other companies in OL16
 
Filing Information
Company Number 02284393
Company ID Number 02284393
Date formed 1988-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB480391444  
Last Datalog update: 2024-03-07 00:31:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBUSTION CONTROLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMBUSTION CONTROLS LIMITED
The following companies were found which have the same name as COMBUSTION CONTROLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMBUSTION CONTROLS SOLUTIONS & ENVIRONMENTAL SERVICES, INC. 3132 WILFORD DR - TOLEDO OH 43617 Active Company formed on the 2002-10-28
COMBUSTION CONTROLS INC California Unknown

Company Officers of COMBUSTION CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE WILLIAM PIERS-FISHER
Company Secretary 1992-02-16
MICHAEL GEORGE WILLIAM PIERS-FISHER
Director 1992-02-16
TIMOTHY BRETT SHAW
Director 1988-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WAHLERS
Director 1992-02-16 1993-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-06-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Withdrawal of a person with significant control statement on 2023-03-01
2023-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BRETT SHAW
2023-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN SHAW
2023-03-01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-14DIRECTOR APPOINTED MRS AMANDA JANE GORDON
2022-05-05AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-06-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-05-14AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-02-26RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-25SH0111/02/20 STATEMENT OF CAPITAL GBP 10
2020-01-14SH03Purchase of own shares
2019-11-27SH06Cancellation of shares. Statement of capital on 2019-10-29 GBP 1.50
2019-11-07RES09Resolution of authority to purchase a number of shares
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-05-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-25AP03Appointment of Mrs Carol Ann Shaw as company secretary on 2019-02-25
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE WILLIAM PIERS-FISHER
2019-02-25TM02Termination of appointment of Michael George William Piers-Fisher on 2019-02-25
2018-05-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AA01Previous accounting period extended from 31/08/17 TO 28/02/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-22PSC08Notification of a person with significant control statement
2018-02-22PSC07CESSATION OF TIMOTHY BRETT SHAW AS A PERSON OF SIGNIFICANT CONTROL
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-04-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-25AR0116/02/16 ANNUAL RETURN FULL LIST
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-27AR0116/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-17AR0116/02/14 ANNUAL RETURN FULL LIST
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0116/02/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0116/02/12 ANNUAL RETURN FULL LIST
2011-05-16AR0116/02/11 ANNUAL RETURN FULL LIST
2011-04-18AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-17AR0116/02/10 FULL LIST
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRETT SHAW / 01/12/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE WILLIAM PIERS-FISHER / 01/12/2009
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-26363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-17363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-09363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-24363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-09363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-06363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-05363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-07363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1999-04-19363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-05-05363sRETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS
1998-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-21395PARTICULARS OF MORTGAGE/CHARGE
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-27363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1997-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/97
1997-03-07363sRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-08363sRETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-11363sRETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS
1994-01-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-10-20363bRETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS
1992-04-02395PARTICULARS OF MORTGAGE/CHARGE
1992-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-19363aRETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS
1991-07-07AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-07-07287REGISTERED OFFICE CHANGED ON 07/07/91 FROM: 5 HURSTFIELD ROAD WORSLEY MANCHESTER M28 5UJ
1990-09-05363RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS
1989-02-07225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
1988-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to COMBUSTION CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMBUSTION CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-03-30 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMBUSTION CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of COMBUSTION CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBUSTION CONTROLS LIMITED
Trademarks
We have not found any records of COMBUSTION CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBUSTION CONTROLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as COMBUSTION CONTROLS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where COMBUSTION CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBUSTION CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBUSTION CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1