UKBizDB.co.uk

BURGIS & BULLOCK CORPORATE FINANCE LIMITED

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

This company is commonly known as Burgis & Bullock Corporate Finance Limited. The company was founded 24 years ago and was given the registration number 03997123. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BURGIS & BULLOCK CORPORATE FINANCE LIMITED
Company Number:03997123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director15 June 2010Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director02 March 2009Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director01 July 2000Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director22 May 2000Active
Orchard Cottage, Lower Wardington, Banbury, OX17 1SL

Secretary22 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary19 May 2000Active
2 Malthouse Lane Bodicote, Banbury, OX15 4BU

Director01 October 2004Active
Orchard Cottage, Lower Wardington, Banbury, OX17 1SL

Director22 May 2000Active
5 Palefield Road, Shirley, Solihull, B90 4TN

Director01 October 2004Active
23 Milverton Terrace, Leamington Spa, CV32 5BE

Director01 October 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director19 May 2000Active

People with Significant Control

Mrs Wende Ann Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Mckechnie Howard
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Sean William Farnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Leamington Spa, England, CV32 5LA
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 (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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Address

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

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.