Company NameBurmar Fabrications Ltd
DirectorsMark Jonathan Buckley and Nigel Andrew Burns
Company StatusActive
Company Number05366387
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Jonathan Buckley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleFabrication Engineer
Country of ResidenceEngland
Correspondence AddressUnit 11 Napoleon Business Park
Wakefield Road
Bradford
West Yorkshire
BD4 7NL
Director NameMr Nigel Andrew Burns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleFabrication Engineer
Country of ResidenceEngland
Correspondence AddressUnit 11 Napoleon Business Park
Wakefield Road
Bradford
West Yorkshire
BD4 7NL
Secretary NameMr Nigel Andrew Burns
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Napoleon Business Park
Wakefield Road
Bradford
West Yorkshire
BD4 7NL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.burmarfabrications.co.uk
Telephone01274 727447
Telephone regionBradford

Location

Registered AddressUnit 11 Napoleon Business Park
Wakefield Road
Bradford
West Yorkshire
BD4 7NL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

100 at £1D. Burns
50.00%
Ordinary C
25 at £1Mr Mark Jonathan Buckley
12.50%
Ordinary A
25 at £1Mr Nigel Andrew Burns
12.50%
Ordinary A
24 at £1D. Burns
12.00%
Ordinary B
24 at £1S. Buckley
12.00%
Ordinary B
1 at £1M.j. Buckley
0.50%
Ordinary B
1 at £1N.a. Burns
0.50%
Ordinary B

Financials

Year2014
Net Worth£1,804
Cash£4,674
Current Liabilities£411,922

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

21 April 2005Delivered on: 29 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Nigel Andrew Burns on 4 May 2017 (2 pages)
4 May 2017Secretary's details changed for Mr Nigel Andrew Burns on 4 May 2017 (1 page)
4 May 2017Secretary's details changed for Mr Nigel Andrew Burns on 4 May 2017 (1 page)
4 May 2017Director's details changed for Mr Mark Jonathan Buckley on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Mark Jonathan Buckley on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Nigel Andrew Burns on 4 May 2017 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(6 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(6 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Director's details changed for Nigel Andrew Burns on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Andrew Burns on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mark Jonathan Buckley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Jonathan Buckley on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Location of register of members (non legible) (1 page)
25 May 2007Location of register of members (non legible) (1 page)
21 May 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 16/02/06; full list of members (7 pages)
20 February 2006Return made up to 16/02/06; full list of members (7 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (16 pages)
16 February 2005Incorporation (16 pages)