UKBizDB.co.uk

BURBAGE HIRE CENTRE LIMITED

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

This company is commonly known as Burbage Hire Centre Limited. The company was founded 20 years ago and was given the registration number 04962124. The firm's registered office is in LEICESTERSHIRE. You can find them at Stockwell Head, Hinckley, Leicestershire, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:BURBAGE HIRE CENTRE LIMITED
Company Number:04962124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Stockwell Head, Hinckley, Leicestershire, LE10 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockwell Head, Hinckley, Leicestershire, LE10 1RD

Secretary01 January 2021Active
Stockwell Head, Hinckley, Leicestershire, LE10 1RD

Director13 November 2003Active
93, Woodland Road, Hinckley, United Kingdom, LE10 1JF

Secretary13 November 2003Active
Stockwell Head, Hinckley, Leicestershire, LE10 1RD

Director01 January 2021Active
Burbage Hire Centre, Stockwell Head, Hinckley, United Kingdom, LE10 1RD

Director13 November 2003Active
25 Grove Road, Burbage, Hinckley, LE10 2AE

Director13 November 2003Active

People with Significant Control

Mrs Caroline Louise Lakin
Notified on:01 January 2021
Status:Active
Date of birth:July 1968
Nationality:British
Address:Stockwell Head, Leicestershire, LE10 1RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mark Antony George Neale
Notified on:01 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Stockwell Head, Leicestershire, LE10 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Stanley Lakin
Notified on:01 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Stockwell Head, Leicestershire, LE10 1RD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-09Persons with significant control

Change to a person with significant control.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts amended with accounts type micro entity.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.