UKBizDB.co.uk

BUREAULOGIC LIMITED

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

This company is commonly known as Bureaulogic Limited. The company was founded 25 years ago and was given the registration number 03576409. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BUREAULOGIC LIMITED
Company Number:03576409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Secretary05 June 1998Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director05 June 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary05 June 1998Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Secretary12 April 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director05 June 1998Active
21 Weston Road, South On Sea, SS1 1AS

Director05 June 1998Active
Riverside House 1-5, Como Street, Romford, United Kingdom, RM7 7DN

Director13 April 2012Active
51 Gillian Crescent, Gidea Park, Romford, RM2 6NU

Director28 April 2003Active

People with Significant Control

Mr Lee John Pearman
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tammy Lyn Pearman
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.