This company is commonly known as Burlen Limited. The company was founded 38 years ago and was given the registration number 02005550. The firm's registered office is in SALISBURY. You can find them at Spitfire House, Castle Road, Salisbury, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BURLEN LIMITED |
---|---|---|
Company Number | : | 02005550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spitfire House, Castle Road, Salisbury, Wiltshire, SP1 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, Castle Road, Salisbury, SP1 3SA | Secretary | 03 January 2003 | Active |
The Old Chapel, Stoford, Salisbury, United Kingdom, SP2 0PJ | Director | 01 June 2011 | Active |
Spitfire House, Castle Road, Salisbury, SP1 3SA | Director | 01 June 2011 | Active |
Humbys Farm, Grove Lane, Redlynch, Salisbury, United Kingdom, SP5 2NU | Director | 12 March 2012 | Active |
White Close Farm, Salisbury Road, Donhead St. Mary, Shaftesbury, England, SP7 9LT | Director | 28 June 2002 | Active |
47, Westman Road, Weeke, Winchester, England, SO22 6DU | Director | 01 June 2011 | Active |
Fox Cottage, Hollywater Road, Hollywater, England, GU35 0AD | Director | 01 June 2011 | Active |
Glebe Farm, Broadmayne, Dorchester, United Kingdom, DT2 8PW | Director | - | Active |
Willowcroft, West Gomeldon, Salisbury, SP4 6JY | Secretary | - | Active |
107 Wilton Road, Salisbury, SP2 7HU | Secretary | 07 March 2000 | Active |
Humbys Farm, Grove Lane Redlynch, Salisbury, SP5 2NV | Director | - | Active |
Penrose House 7 Cuxhaven Way, Andover, SP10 4LN | Director | 19 May 2004 | Active |
Wind Song Abbotswell Road, Frogham, Fordingbridge, SP6 2HT | Director | - | Active |
Willowcroft, West Gomeldon, Salisbury, SP4 6JY | Director | - | Active |
Drybrook Cottage, Godshill, Fordingbridge, SP6 | Director | - | Active |
Burlen Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Spitfire House, Castle Road, Salisbury, United Kingdom, SP1 3SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.