This company is commonly known as Burcone Limited. The company was founded 21 years ago and was given the registration number 04585327. The firm's registered office is in CHADDERTON. You can find them at The Woodland Suite Chadderton Court, 451 Middleton Road, Chadderton, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BURCONE LIMITED |
---|---|---|
Company Number | : | 04585327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Woodland Suite Chadderton Court, 451 Middleton Road, Chadderton, Lancashire, England, OL9 9LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW | Director | 06 December 2019 | Active |
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW | Director | 06 December 2019 | Active |
2nd Floor, De Lacy House, Station Road, Clitheroe, England, BB7 2JT | Secretary | 31 May 2016 | Active |
2nd Floor, De Lacy House, Station Road, Clitheroe, England, BB7 2JT | Secretary | 24 June 2003 | Active |
22 Saint John Street, Manchester, M3 4EB | Corporate Secretary | 08 November 2002 | Active |
2nd Floor, De Lacy House, Station Road, Clitheroe, England, BB7 2JT | Director | 31 May 2016 | Active |
2nd Floor, De Lacy House, Station Road, Clitheroe, England, BB7 2JT | Director | 24 June 2003 | Active |
2nd Floor, De Lacy House, Station Road, Clitheroe, England, BB7 2JT | Director | 31 May 2016 | Active |
2nd Floor, De Lacy House, Station Road, Clitheroe, England, BB7 2JT | Director | 24 June 2003 | Active |
22 Saint John Street, Manchester, M3 4EB | Corporate Director | 08 November 2002 | Active |
Morris Biscomb & Co (Holdings) Limited | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Woodland Suite, Chadderton Court, Chadderton, England, OL9 9LB |
Nature of control | : |
|
Mr Anthony James Morris | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Woodland Suite, Chadderton Court, Chadderton, England, OL9 9LB |
Nature of control | : |
|
Mr Mark Ewart Biscomb | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Woodland Suite, Chadderton Court, Chadderton, England, OL9 9LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Accounts | Change account reference date company current shortened. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-09 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.