This company is commonly known as Burgess Furniture Ltd. The company was founded 36 years ago and was given the registration number 02222052. The firm's registered office is in MIDDLESEX. You can find them at Hanworth Trading Estate, Feltham, Middlesex, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | BURGESS FURNITURE LTD |
---|---|---|
Company Number | : | 02222052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Secretary | 30 September 2021 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Director | - | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Director | 01 July 2013 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Director | 30 September 2021 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Secretary | 03 May 2000 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Secretary | 15 August 2016 | Active |
7, Devonshire Gardens, Chiswick, London, W4 3TN | Secretary | - | Active |
152 Hendon Lane, London, N3 3PS | Director | 28 February 1997 | Active |
10 Shrewsbury Lane, London, SE18 3JF | Director | 04 March 2005 | Active |
Cedar Cottage The Drive, Chichester, PO19 4QA | Director | - | Active |
4 Town Quay, River Road, Arundel, BN18 9DF | Director | 03 April 1995 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Director | 03 May 2000 | Active |
Broadlands 25 Homefield Road, Warlingham, CR6 9HU | Director | 28 February 1997 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Director | - | Active |
91b Ladbroke Grove, London, W11 2HD | Director | 27 September 2004 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Director | 24 July 2006 | Active |
Flat 2 48 Tite Street, London, SW3 4JA | Director | 28 February 1997 | Active |
96 Manor Road, Chigwell, IG7 5PQ | Director | 02 May 2001 | Active |
Hanworth Trading Estate, Feltham, Middlesex, TW13 6EH | Director | 15 August 2016 | Active |
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ | Director | 14 October 2003 | Active |
7 Mornington Close, Woodford Green, IG8 0TT | Director | 07 December 1999 | Active |
7, Devonshire Gardens, Chiswick, London, W4 3TN | Director | - | Active |
Mr Jeremy Nutland Burgess | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Hanworth Trading Estate, Middlesex, TW13 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type group. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type group. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type group. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type group. | Download |
2019-09-26 | Accounts | Accounts with accounts type group. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type group. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-08 | Change of constitution | Statement of companys objects. | Download |
2017-09-11 | Accounts | Accounts with accounts type group. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.