UKBizDB.co.uk

BURCOTE INTEGRATED BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Burcote Integrated Business Solutions Limited. The company was founded 20 years ago and was given the registration number 05135962. The firm's registered office is in NEWPORT PAGNELL. You can find them at First Floor, 44 High Street, Newport Pagnell, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURCOTE INTEGRATED BUSINESS SOLUTIONS LIMITED
Company Number:05135962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom, MK16 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 44 High Street, Newport Pagnell, United Kingdom, MK16 8AQ

Secretary04 May 2020Active
Bibrook 43 Church Street, Helmdon, Brackley, NN13 5QJ

Director10 February 2006Active
Well House, Wood Burcote, Towcester, NN12 6JR

Director09 January 2005Active
3, Candy Lane, Shenley Brook End, Milton Keynes, United Kingdom, MK5 7FQ

Director07 March 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary24 May 2004Active
Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, LU7 9NB

Corporate Secretary17 July 2007Active
Yew Tree House, Ivy Lane Great Brickhill, Milton Keynes, MK17 9AH

Director24 May 2004Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director24 May 2004Active

People with Significant Control

Mr Larry John Hannam
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Well House, Wood Burcote, Towcester, United Kingdom, NN12 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Alexander Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:3 Candy Lane, Shenley Brook End, Milton Keynes, England, MK5 7FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Martin Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Bibrock, 43 Church Street, Brackley, United Kingdom, NN13 5QJ
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 (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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Address

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

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-05-05Address

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

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.