UKBizDB.co.uk

BURGESS PHOTO PRINT LIMITED

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

This company is commonly known as Burgess Photo Print Limited. The company was founded 22 years ago and was given the registration number 04409750. The firm's registered office is in RETFORD. You can find them at The Beehive, Beehive Street, Retford, Nottinghamshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BURGESS PHOTO PRINT LIMITED
Company Number:04409750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Beehive, Beehive Street, Retford, Nottinghamshire, DN22 6JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beehive, Beehive Street, Retford, DN22 6JE

Director17 February 2017Active
The Beehive, Beehive Street, Retford, DN22 6JE

Director17 February 2017Active
Woodcarr Farmhouse, Retford Road, Woodbeck, Retford, DN22 0JL

Secretary05 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 April 2002Active
Woodcarr Farmhouse, Retford Road, Woodbeck, Retford, DN22 0JL

Director05 April 2002Active
Woodcarr Farm Retford Road, Woodbeck, Retford, DN22 0JL

Director05 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 April 2002Active

People with Significant Control

Mrs Lisa Maria Holland
Notified on:21 February 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:The Beehive, Retford, DN22 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Burgess Holdings Limited
Notified on:17 February 2017
Status:Active
Country of residence:United Kingdom
Address:392 Carlton Road, Worksop, United Kingdom, S81 7LR
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Termination secretary company with name termination date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.