UKBizDB.co.uk

BURGON & BALL LIMITED

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

This company is commonly known as Burgon & Ball Limited. The company was founded 37 years ago and was given the registration number 02074260. The firm's registered office is in SHEFFIELD. You can find them at Unit 17/19 Oakham Drive, Parkwood Industrial Estate, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:BURGON & BALL LIMITED
Company Number:02074260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Unit 17/19 Oakham Drive, Parkwood Industrial Estate, Sheffield, South Yorkshire, England, S3 9QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17/19, Oakham Drive, Parkwood Industrial Estate, Sheffield, England, S3 9QX

Director01 June 2020Active
Unit 17/19, Oakham Drive, Parkwood Industrial Estate, Sheffield, England, S3 9QX

Director21 June 2023Active
57 Gleadless Drive, Gleadless Townend, Sheffield, S12 2QL

Secretary19 July 1993Active
15 Orchard Lane, Corfe Mullen, Wimborne, BH21 3SU

Secretary-Active
29 Gainsborough Close, Flanderwell, Rotherham, S66 2XH

Secretary01 January 2007Active
123 Bents Road, Sheffield, S11 9RH

Secretary-Active
La Plata Works, Holme Lane, Sheffield, S6 4JY

Director01 January 2001Active
Unit 17/19, Oakham Drive, Parkwood Industrial Estate, Sheffield, England, S3 9QX

Director05 January 2018Active
La Plata Works, Holme Lane, Sheffield, S6 4JY

Director05 January 2018Active
Unit 17/19, Oakham Drive, Parkwood Industrial Estate, Sheffield, England, S3 9QX

Director01 June 2021Active
24a Western Avenue, Branksome Park, Poole, BH13 7AN

Director-Active
15 Orchard Lane, Corfe Mullen, Wimborne, BH21 3SU

Director-Active
123 Bents Road, Sheffield, S11 9RH

Director-Active

People with Significant Control

Vnpi Uk Holdings Limited
Notified on:05 January 2018
Status:Active
Country of residence:England
Address:La Plata Works, Holme Lane, Sheffield, England, S6 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Heather Fiona Culpan
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:La Plata Works, Sheffield, S6 4JY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-20Address

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

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Resolution

Resolution.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.