UKBizDB.co.uk

B3BURGESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B3burgess Limited. The company was founded 26 years ago and was given the registration number 03617865. The firm's registered office is in LEEDS. You can find them at The Coach House Main Street, Monk Fryston, Leeds, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:B3BURGESS LIMITED
Company Number:03617865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Coach House Main Street, Monk Fryston, Leeds, England, LS25 5DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, England, LS25 5DY

Director30 June 2015Active
3 Courtenay Road, Cardiff, CF24 2JP

Secretary02 November 2007Active
15 Jellicoe Court, Atlantic Wharf, Cardiff, CF10 4AJ

Secretary08 April 1999Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary19 August 1998Active
Woodruff Cottage, Wylam Manor, Wylam, NE41 8JG

Secretary06 May 2004Active
5 Kymin Terrace, Penarth, CF64 1AP

Secretary01 April 2003Active
The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, England, LS25 5DY

Director30 June 2015Active
3 Courtenay Road, Cardiff, CF24 2JP

Director08 April 1999Active
The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, England, LS25 5DY

Director30 June 2015Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director19 August 1998Active
The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, England, LS25 5DY

Director30 June 2015Active
10 Woodlands Lane, Haslemere, GU27 1JU

Director08 April 1999Active
Cwmdonkin 6 Ullswater Avenue, Cardiff, CF23 5PT

Director08 April 1999Active
26 Clos Nant Mwlan, Pontprennau, Cardiff, CF23 8NA

Director08 April 1999Active
The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, England, LS25 5DY

Director30 June 2015Active
Lluest Wen, Van, Llanidloes, SY18 6NR

Director08 April 1999Active
105 Ninian Road, Cardiff, CF23 5ER

Director08 April 1999Active
17 Windsor Terrace, Penarth, CF64 1AA

Director08 April 1999Active
The Coach House, Monk Fyrston Hall, Monk Fryston, Leeds, England, LS25 5DY

Director30 June 2015Active
42 Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UQ

Director08 April 1999Active
Woodruff Cottage, Wylam Manor, Wylam, NE41 8JG

Director08 September 1999Active
The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, England, LS25 5DY

Director30 June 2015Active
44, The Shires, Marshfield, Cardiff, Wales, CF3 2AZ

Director22 November 2007Active
5 Kymin Terrace, Penarth, CF64 1AP

Director08 April 1999Active
9 Saint Francis Road, Cardiff, CF14 1AW

Director08 April 1999Active

People with Significant Control

Darnton Group Ltd
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:10 South Parade, 10 South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alisatir Hamilton
Notified on:01 October 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:10 South Parade, Leeds, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.