Company NameClean Burner Systems Limited
DirectorsStephen Barry Smith and Russell Rodger Jordan
Company StatusActive
Company NumberSC322513
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Previous NameCamvo 163 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Barry Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer House
Pope Lane, Whitestake
Preston
Lancashire
PR4 4JR
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland
Director NameJohn Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Craiglockhart Avenue
Edinburgh
Midlothian
EH14 1HX
Scotland
Director NameMark Richard Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressThe Dairy
Cosford Lane
Cosford
Warwickshire
CV21 1HT
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameMrs Karen Marie Birch
StatusResigned
Appointed03 May 2011(4 years after company formation)
Appointment Duration9 months (resigned 30 January 2012)
RoleCompany Director
Correspondence AddressUnit 6a Roman Way
Glebe Farm Industrial Estate
Rugby
Warwickshire
CV21 1DB
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitenuphalt.com
Email address[email protected]

Location

Registered Address11 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nu-phalt Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,343,699
Cash£28,993
Current Liabilities£3,073,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

14 March 2013Delivered on: 4 April 2013
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Satisfaction of charge 1 in full (1 page)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
18 March 2016Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
28 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
26 November 2013Termination of appointment of John Bownes as a director (1 page)
26 November 2013Termination of appointment of John Bownes as a director (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Appointment of Mr Russell Rodger Jordan as a director (2 pages)
7 June 2012Appointment of Mr Russell Rodger Jordan as a director (2 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Appointment of a secretary (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Appointment of a secretary (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
3 May 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
3 May 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
3 May 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 17 December 2010 (1 page)
8 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Return made up to 30/04/08; full list of members (4 pages)
24 September 2008Return made up to 30/04/08; full list of members (4 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New secretary appointed;new director appointed (3 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 June 2007Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007New secretary appointed;new director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (3 pages)
25 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2007Company name changed camvo 163 LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed camvo 163 LIMITED\certificate issued on 03/05/07 (2 pages)
30 April 2007Incorporation (17 pages)
30 April 2007Incorporation (17 pages)