UKBizDB.co.uk

BURBAGE TRADING LTD

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

This company is commonly known as Burbage Trading Ltd. The company was founded 13 years ago and was given the registration number 07401942. The firm's registered office is in BOSTON. You can find them at 5 Resolution Close, Endeavour Park, Boston, Lincolnshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BURBAGE TRADING LTD
Company Number:07401942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:5 Resolution Close, Endeavour Park, Boston, Lincolnshire, England, PE21 7TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Resolution Close, Endeavour Park, Boston, England, PE21 7TT

Director30 January 2014Active
5 Resolution Close, Endeavour Park, Boston, England, PE21 7TT

Director05 September 2014Active
11, Canberra Way, Canberra Way, Hinckley, United Kingdom, LE10 2GA

Secretary11 October 2010Active
Former Preston College Campus, Moor Park Avenue, Preston, United Kingdom, PR1 6AS

Director16 March 2012Active
Unit 7 & 8, Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director04 November 2010Active
111, Albury Drive, Pinner, Middlesex, United Kingdom, HA5 3RJ

Director11 October 2010Active
Former Preston College Campus, Moor Park Avenue, Preston, United Kingdom, PR1 6AS

Director16 March 2012Active
11, Canberra Way, Burbage, Hinckley, United Kingdom, LE10 2GA

Director11 October 2010Active
18, Chalklands, Howe Green, Chelmsford, United Kingdom, CM2 7TH

Director11 October 2010Active
LE17

Director11 October 2010Active

People with Significant Control

Dr Philip Christopher Thomason
Notified on:11 October 2017
Status:Active
Date of birth:August 1973
Nationality:British
Address:Burbage Surgery, Tilton Road, Hinckley, LE10 2SE
Nature of control:
  • Significant influence or control
B S Medical Limited
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:5 Resolution Close, Endeavour Park, Boston, England, PE21 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carebright Limited
Notified on:11 October 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 7 & 8, Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Wayne Mark Turner
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Burbage Surgery, Tilton Road, Hinckley, LE10 2SE
Nature of control:
  • Significant influence or control

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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Address

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

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.