This company is commonly known as Burford Carrington Limited. The company was founded 24 years ago and was given the registration number 03958467. The firm's registered office is in BRISTOL. You can find them at Richmond House Avonmouth Way, Avonmouth, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | BURFORD CARRINGTON LIMITED |
---|---|---|
Company Number | : | 03958467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE | Director | 03 May 2000 | Active |
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE | Secretary | 26 March 2004 | Active |
28 Saint Marks Road, Olde Hanwell, London, W7 2PW | Secretary | 03 May 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 28 March 2000 | Active |
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE | Director | 03 May 2000 | Active |
8, Lower Addison Gardens, London, W14 8BQ | Director | 29 November 2005 | Active |
Third Floor Berkeley Square House, Berkeley Square, London, W1J 6BR | Director | 25 April 2008 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 28 March 2000 | Active |
120, Regents Park Road, London, NW1 8XL | Director | 29 November 2005 | Active |
20 Thayer Street, London, W1M 6DD | Director | 03 May 2000 | Active |
22, Dove Park, Chorleywood, United Kingdom, WD3 5NY | Director | 29 November 2005 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 28 March 2000 | Active |
Sharkgrange Limited | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Avonmouth Way, Bristol, England, BS11 8DE |
Nature of control | : |
|
Thayer Group Limited | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26, New Street, St. Hellier, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2017-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Officers | Termination secretary company with name termination date. | Download |
2017-05-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.