UKBizDB.co.uk

BURALL INFOSMART LIMITED

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

This company is commonly known as Burall Infosmart Limited. The company was founded 35 years ago and was given the registration number 02283024. The firm's registered office is in HULL. You can find them at Bemrose Booth Paragon, Stockholm Road, Hull, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BURALL INFOSMART LIMITED
Company Number:02283024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bemrose Booth Paragon, Stockholm Road, Hull, England, HU7 0XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bemrose Booth Paragon, Stockholm Road, Hull, England, HU7 0XY

Secretary21 June 2017Active
Bemrose Booth Paragon, Stockholm Road, Hull, England, HU7 0XY

Director21 June 2017Active
Bemrose Booth Paragon Ltd, Stockholm Road, Sutton Fields, Hull, United Kingdom, HU7 0XY

Director05 May 2022Active
Bemrose Booth Paragon, Stockholm Road, Hull, England, HU7 0XY

Director21 June 2017Active
The Spinney, Cross Lane, Brancaster, Kings Lynn, PE31 8AE

Secretary17 April 2007Active
26 Elwyn Court, March, PE15 9BZ

Secretary11 August 2006Active
Pondacre Russell Close, Thorney, Peterborough, PE6 0SW

Secretary-Active
South House 5a Maltings Road, Gretton, Corby, NN17 3BZ

Secretary05 May 1999Active
Gretton House, 361 Outwell Road Outwell, Wisbech, PE14 8PQ

Secretary28 February 2006Active
Mulberries, 23 Main Road, Parson Drove, Wisbech, PE13 4JA

Director-Active
2, Acacia Grove, St. Neots, England, PE19 1UA

Director01 October 2013Active
The Spinney, Cross Lane, Brancaster, Kings Lynn, PE31 8AE

Director23 October 2006Active
The Spinney, Cross Lane, Brancaster, Kings Lynn, PE31 8AE

Director-Active
10 The Rhees, Colne, Huntingdon, PE28 3NA

Director26 June 2002Active
Pondacre Russell Close, Thorney, Peterborough, PE6 0SW

Director-Active
19 Kilderkin Close, Friday Bridge, Wisbech, PE14 0HT

Director01 May 1998Active
3 Ginge Road Cottages, West Hendred, Wantage, OX12 8RU

Director06 May 1993Active
20 Salcott Drive, Wisbech, PE13 3SN

Director-Active
Gretton House, 361 Outwell Road Outwell, Wisbech, PE14 8PQ

Director01 March 2006Active
12 Godwin Road, Wisbech, PE13 3HR

Director22 October 1997Active
96 Mount View Road, London, N4 4JX

Director27 September 2005Active

People with Significant Control

Bemrose Booth Paragon Limited
Notified on:21 June 2017
Status:Active
Country of residence:England
Address:Bemrose Booth Paragon, Stockholm Road, Hull, England, HU7 0XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney John Duddin
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Venture House, Boleness Road, Wisbech, England, PE13 2XQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Change account reference date company current extended.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Appoint person secretary company with name date.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.