Warning: file_put_contents(c/20d272a2450f2719c900b3a2e3c2018c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Burbidge Construction Limited, EN5 5TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURBIDGE CONSTRUCTION LIMITED

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

This company is commonly known as Burbidge Construction Limited. The company was founded 6 years ago and was given the registration number 11046355. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURBIDGE CONSTRUCTION LIMITED
Company Number:11046355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
634-636, High Road, North Finchley, England, N12 0NL

Director03 November 2017Active

People with Significant Control

Mr Renos Savvas Antoniou
Notified on:01 January 2019
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:634-636, High Road, North Finchley, England, N12 0NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Betty Louise Varnava
Notified on:05 December 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:634-636, High Road, North Finchley, United Kingdom, N12 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Renos Antoniou
Notified on:03 November 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:88 Walmington Fold, North Finchley, England, N12 7LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Christine Antoniou
Notified on:03 November 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:29 Stonewell Lane, Congresbury, Bristol, England, BS49 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Antoniou
Notified on:03 November 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:24 Hedworth Avneue, Waltham Crosss, London, United Kingdom, EN8 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.