Wakefield Road
Bradford
West Yorkshire
BD4 7NL
Director Name | Mr Nigel Andrew Burns |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(same day as company formation) |
Role | Fabrication Engineer |
Country of Residence | England |
Correspondence Address | Unit 11 Napoleon Business Park Wakefield Road Bradford West Yorkshire BD4 7NL |
Secretary Name | Mr Nigel Andrew Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Napoleon Business Park Wakefield Road Bradford West Yorkshire BD4 7NL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.burmarfabrications.co.uk |
---|---|
Telephone | 01274 727447 |
Telephone region | Bradford |
Registered Address | Unit 11 Napoleon Business Park Wakefield Road Bradford West Yorkshire BD4 7NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
100 at £1 | D. Burns 50.00% Ordinary C |
---|---|
25 at £1 | Mr Mark Jonathan Buckley 12.50% Ordinary A |
25 at £1 | Mr Nigel Andrew Burns 12.50% Ordinary A |
24 at £1 | D. Burns 12.00% Ordinary B |
24 at £1 | S. Buckley 12.00% Ordinary B |
1 at £1 | M.j. Buckley 0.50% Ordinary B |
1 at £1 | N.a. Burns 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,804 |
Cash | £4,674 |
Current Liabilities | £411,922 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
21 April 2005 | Delivered 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 |
---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Nigel Andrew Burns on 4 May 2017 (2 pages) |
4 May 2017 | Secretary's details changed for Mr Nigel Andrew Burns on 4 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Mr Nigel Andrew Burns on 4 May 2017 (1 page) |
4 May 2017 | Director's details changed for Mr Mark Jonathan Buckley on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Mark Jonathan Buckley on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Nigel Andrew Burns on 4 May 2017 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Director's details changed for Nigel Andrew Burns on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nigel Andrew Burns on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mark Jonathan Buckley on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark Jonathan Buckley on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Location of register of members (non legible) (1 page) |
25 May 2007 | Location of register of members (non legible) (1 page) |
21 May 2007 | Return made up to 16/02/07; full list of members
|
21 May 2007 | Return made up to 16/02/07; full list of members
|
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Incorporation (16 pages) |
16 February 2005 | Incorporation (16 pages) |