UKBizDB.co.uk

BURBAGE CUSTOM WINDOWS LIMITED

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

This company is commonly known as Burbage Custom Windows Limited. The company was founded 29 years ago and was given the registration number 02961904. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard Goldsmith Way, Eliot Business Pk, Nuneaton, Warwickshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:BURBAGE CUSTOM WINDOWS LIMITED
Company Number:02961904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:8 The Courtyard Goldsmith Way, Eliot Business Pk, Nuneaton, Warwickshire, United Kingdom, CV10 7RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J, Maple Drive, Hinckley, England, LE10 3BE

Secretary13 April 2015Active
Unit J, Maple Drive, Hinckley, England, LE10 3BE

Director01 September 2009Active
14 Dale End Close, Hinckley, LE10 0PD

Secretary09 September 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 August 1994Active
18 Neville Court, Castle Lane, Warwick, LE10 2JX

Secretary06 September 1999Active
18 Neville Court, Castle Lane, Warwick, LE10 2JX

Secretary01 October 1994Active
12a Oak Close, Hinckley, LE10 2JX

Secretary23 February 1995Active
14 Dale End Close, Hinckley, LE10 0PD

Director05 July 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 August 1994Active
8 The Courtyard, Goldsmith Way, Eliot Business Pk, Nuneaton, United Kingdom, CV10 7RJ

Director01 September 2000Active
20, Salem Road, Burbage, Hinckley, England, LE10 2DT

Director23 January 2004Active
Unit J, Maple Drive, Hinckley, England, LE10 3BE

Director01 October 1994Active

People with Significant Control

Meah Holdings Limited
Notified on:26 April 2016
Status:Active
Country of residence:United Kingdom
Address:8 The Courtyard, Goldsmith Way, Eliot Business Pk, United Kingdom, CV10 7RJ
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
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Change account reference date company current extended.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.