UKBizDB.co.uk

BURCAS LIMITED

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

This company is commonly known as Burcas Limited. The company was founded 76 years ago and was given the registration number 00437989. The firm's registered office is in BIRMINGHAM. You can find them at Park Lane, Handsworth, Birmingham, West Midlands. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:BURCAS LIMITED
Company Number:00437989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Park Lane, Handsworth, Birmingham, West Midlands, B21 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Monmouth Drive, Sutton Coldfield, B73 6JH

Secretary30 December 1997Active
61 Monmouth Drive, Sutton Coldfield, B73 6JH

Director-Active
Burcas Limited, Park Lane, Handsworth, Birmingham, United Kingdom, B21 8LT

Director23 December 2013Active
Burcas Limited, Park Lane, Handsworth, Birmingham, B21 8LT

Director23 December 2013Active
Burcas Limited, Park Lane, Handsworth, Birmingham, B21 8LT

Director23 December 2013Active
18 Springvale Avenue, Park Hall, Walsall, WS5 3QB

Secretary-Active
Park Lane, Handsworth, Birmingham, B21 8LT

Director31 December 2019Active
Burcas Limited, Park Lane, Handsworth, Birmingham, B21 8LT

Director23 December 2013Active
18 Springvale Avenue, Walsall, WS5 3QB

Director-Active
61 Monmouth Drive, Sutton Coldfield, B73 6JH

Director-Active
18 Springvale Avenue, Park Hall, Walsall, WS5 3QB

Director-Active

People with Significant Control

Mr Robert Michael Bailey
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Park Lane, Birmingham, B21 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Burrows
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Park Lane, Birmingham, B21 8LT
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.