UKBizDB.co.uk

BURLAND TECHNOLOGY SOLUTIONS LIMITED

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

This company is commonly known as Burland Technology Solutions Limited. The company was founded 16 years ago and was given the registration number 06400490. The firm's registered office is in BURY ST EDMUNDS. You can find them at 5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:BURLAND TECHNOLOGY SOLUTIONS LIMITED
Company Number:06400490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Farm, Drinkstone Road Gedding, Bury St Edmunds, IP30 0QE

Secretary16 October 2007Active
4, Hillcrest Cottages, Greyhound Hill Langham, Colchester, United Kingdom, CO4 5QE

Director30 October 2013Active
Priory Farm, Drinkstone Road Gedding, Bury St Edmunds, IP30 0QE

Director16 October 2007Active
Priory Farm Drinkstone Road, Gedding, Bury St Edmunds, IP30 0QE

Director16 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 October 2007Active
11b, West Street, Weedon, Northampton, England, NN7 4QU

Director11 January 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 October 2007Active

People with Significant Control

Btsl Eot Limited
Notified on:26 July 2023
Status:Active
Country of residence:England
Address:8 Manor Park, Church Road, Bury St. Edmunds, England, IP31 2QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Anthony Vass
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Priory Farm, Drinkstone Road, Bury St Edmunds, United Kingdom, IP30 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Natasha Margaret Vass
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Priory Farm, Drinkstone Road, Bury St Edmunds, United Kingdom, IP30 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-16Incorporation

Memorandum articles.

Download
2023-10-16Resolution

Resolution.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Address

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

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-05-02Incorporation

Memorandum articles.

Download
2023-04-24Change of constitution

Statement of companys objects.

Download
2023-03-24Incorporation

Memorandum articles.

Download
2023-03-23Change of constitution

Statement of companys objects.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.