Sheffield
South Yorkshire
S3 9DN
Director Name | Mr Nazakit Khan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Melrose Road Sheffield South Yorkshire S3 9DN |
Director Name | Mr Tayeeb Khan |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 432 Grimesthorpe Road Sheffield S4 8LE |
Secretary Name | Sutton McGrath Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield S Yorks S11 8YZ |
Secretary Name | Shazia Kousar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Melrose Road Sheffield South Yorkshire S3 9DN |
Director Name | Mr Gary Adshead |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ecclesfield Way Sheffield South Yorkshire S35 9AB |
Website | burngreavebuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08442456180 |
Telephone region | Unknown |
Registered Address | 80 Clun Street Sheffield South Yorkshire S4 7JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
32 at £1 | Naseer Khan 32.00% A |
---|---|
22 at £1 | Nazakit Khan 22.00% B |
16 at £1 | Ismaeel Mohammed 16.00% F |
10 at £1 | Farzana Kousar 10.00% C |
10 at £1 | Shazia Kousar 10.00% D |
10 at £1 | Tayeeb Khan 10.00% E |
Year | 2014 |
---|---|
Net Worth | £205,264 |
Cash | £34,354 |
Current Liabilities | £415,999 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold property known as 78-84 (even) clun street, sheffield S4 7JS and registered at the land registry under title number SYK504915 and the leasehold property known as 80 clun street, sheffield S4 7JS and registered at the land registry under title number SYK614722. Outstanding |
---|---|
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of chapel road, burncross, ecclesfield, sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 2007 | Delivered on: 9 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hilltop brierley barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land on the east side of kendal road sheffield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at sutherland road, babur road, burngreave, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2005 | Delivered on: 29 October 2005 Persons entitled: The Royal Bank of Scotland 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 |
6 November 2007 | Delivered on: 9 November 2007 Satisfied on: 16 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hartcliffe view thurgoland barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
5 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with updates (6 pages) |
11 September 2019 | Appointment of Mr Tayeeb Khan as a director on 10 September 2019 (2 pages) |
11 September 2019 | Cessation of Mohammed Ismaeel as a person with significant control on 30 June 2016 (1 page) |
11 September 2019 | Notification of Nazakat Khan as a person with significant control on 1 May 2019 (2 pages) |
5 September 2019 | Termination of appointment of Gary Adshead as a director on 5 September 2019 (1 page) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
28 February 2017 | Registration of charge 053919920007, created on 24 February 2017 (8 pages) |
28 February 2017 | Registration of charge 053919920007, created on 24 February 2017 (8 pages) |
21 November 2016 | Unaudited abridged accounts made up to 31 May 2016 (9 pages) |
21 November 2016 | Unaudited abridged accounts made up to 31 May 2016 (9 pages) |
13 September 2016 | Satisfaction of charge 2 in full (2 pages) |
13 September 2016 | Satisfaction of charge 2 in full (2 pages) |
22 August 2016 | Satisfaction of charge 4 in full (2 pages) |
22 August 2016 | Satisfaction of charge 4 in full (2 pages) |
22 August 2016 | Satisfaction of charge 6 in full (2 pages) |
22 August 2016 | Satisfaction of charge 6 in full (2 pages) |
16 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 May 2013 | Appointment of Mr Gary Adshead as a director (2 pages) |
14 May 2013 | Appointment of Mr Gary Adshead as a director (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 March 2009 | Return made up to 14/03/09; no change of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; no change of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
28 April 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
28 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 84 clun street sheffield south yorkshire S4 7JS (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 84 clun street sheffield south yorkshire S4 7JS (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | New secretary appointed (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
14 March 2005 | Incorporation (23 pages) |
14 March 2005 | Incorporation (23 pages) |