UKBizDB.co.uk

BURCHELL EDWARDS (MIDLANDS) LIMITED

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

This company is commonly known as Burchell Edwards (midlands) Limited. The company was founded 15 years ago and was given the registration number 06725240. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BURCHELL EDWARDS (MIDLANDS) LIMITED
Company Number:06725240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, LU7 1GN

Secretary07 April 2014Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, LU7 1GN

Director30 January 2014Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, LU7 1GN

Director07 April 2014Active
22, Queen Victoria Drive, Swadlincote, DE11 0LA

Secretary16 October 2008Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary19 December 2013Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary07 November 2011Active
C/O Mdp, 61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director16 October 2008Active
C/O Mdp, 61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director16 October 2008Active
22, Queen Victoria Drive, Swadlincote, DE11 0LA

Director01 September 2009Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, LU7 1GN

Director30 January 2014Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director07 November 2011Active
43 Kingscote Road, Dorridge, Solihull, B93 8RB

Director01 September 2009Active
Flat 11, Market Place, Derby, DE1 3AN

Director01 September 2009Active
12, St. Francis Avenue, Solihull, B91 1EB

Director01 September 2009Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director07 November 2011Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 January 2013Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director07 November 2011Active
Powers Court., 8 Station Road, Rolleston On Dove, Burton On Trent, United Kingdom, DE13 9AA

Director20 May 2010Active
5, Brooker Close, Coalville, LE67 4GJ

Director01 September 2009Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 January 2013Active
Pixie Cottage, Hawcroft Grange, Hood Lane, Longdon, WS15 4LF

Director01 September 2009Active

People with Significant Control

Connells Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Bailey, Skipton, Skipton, England, BD23 1DN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.