Rotherham
South Yorkshire
S60 2EN
Director Name | Mr Thomas Paul Burgess |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm 7 Main Street Ravenfield Rotherham South Yorkshire S65 4NA |
Website | burgesscommercial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 721706 |
Telephone region | Rotherham |
Registered Address | Aeon House Green Lane Wickersley Rotherham South Yorkshire S66 2BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Thomas Paul Burgess 55.00% Ordinary |
---|---|
45 at £1 | Neil Anthony Keally 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,237 |
Cash | £45,637 |
Current Liabilities | £29,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
21 July 2023 | Company name changed burgess commercial LTD\certificate issued on 21/07/23
|
19 July 2023 | Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to Aeon House Green Lane Wickersley Rotherham South Yorkshire S66 2BS on 19 July 2023 (1 page) |
3 May 2023 | Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page) |
3 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
14 December 2022 | Statement of capital following an allotment of shares on 7 December 2022
|
21 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 November 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
27 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
9 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 October 2020 | Change of details for Mr Neil Anthony Keally as a person with significant control on 10 March 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Neil Anthony Keally on 10 March 2020 (2 pages) |
19 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
18 February 2019 | Purchase of own shares. (3 pages) |
6 February 2019 | Change of details for Mr Neil Anthony Keally as a person with significant control on 28 January 2019 (5 pages) |
6 February 2019 | Cessation of Thomas Paul Burgess as a person with significant control on 28 January 2019 (3 pages) |
5 February 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
30 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Termination of appointment of Thomas Paul Burgess as a director on 28 January 2019 (1 page) |
22 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 October 2015 | Director's details changed for Neil Anthony Keally on 4 November 2014 (2 pages) |
2 October 2015 | Director's details changed for Neil Anthony Keally on 4 November 2014 (2 pages) |
2 October 2015 | Director's details changed for Neil Anthony Keally on 4 November 2014 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Neil Anthony Keally on 15 January 2013 (2 pages) |
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Neil Anthony Keally on 15 January 2013 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 October 2012 | Director's details changed for Neil Anthony Keally on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Neil Anthony Keally on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Director's details changed for Neil Anthony Keally on 2 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Neil Anthony Keally on 2 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Neil Anthony Keally on 2 October 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2009 | Director's details changed for Neil Anthony Keally on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Neil Anthony Keally on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Neil Anthony Keally on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Thomas Paul Burgess on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Thomas Paul Burgess on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Thomas Paul Burgess on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
24 February 2009 | Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 February 2009 | Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 February 2009 | Director appointed neil anthony keally (2 pages) |
11 February 2009 | Director appointed neil anthony keally (2 pages) |
4 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
2 October 2008 | Incorporation (16 pages) |
2 October 2008 | Incorporation (16 pages) |