UKBizDB.co.uk

BURLEY FINANCIAL SERVICES LIMITED

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

This company is commonly known as Burley Financial Services Limited. The company was founded 48 years ago and was given the registration number 01217536. The firm's registered office is in SHEFFIELD. You can find them at 5-8 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:BURLEY FINANCIAL SERVICES LIMITED
Company Number:01217536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:5-8 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Derwent Lane, Hathersage, S32 1AS

Director10 June 2006Active
190 Rutland Road, Sheffield, S3 9PP

Secretary-Active
39, Rockley Road, Sheffield, S6 1WL

Director01 August 2009Active
21 Hallam Road, Rotherham, S60 3BT

Director-Active
197 Whitehouse Lane, Walkley, Sheffield, S6 2WA

Director-Active
238 Millhouses Lane, Sheffield, S11 9JA

Director-Active
42 Silverhill Road, Sheffield, S11 9JG

Director02 December 1995Active
1 Abbeydale Park Rise, Sheffield, S17 3PB

Director-Active
Robin Beck, The Ford, Ridgeway, Sheffield, England, S12 3YD

Director09 November 1998Active
5 Fairfield Road, Doncaster, DN5 9BN

Director01 May 1995Active
3 Holyrood View, Sheffield, S10 4NG

Director01 May 1995Active
New House Low Road, Scrooby, Doncaster, DN10 6AC

Director16 October 1992Active
15 Hoober Avenue, Sheffield, S11 9SG

Director-Active
190 Rutland Road, Sheffield, S3 9PP

Director-Active
42 Haugh Lane, Sheffield, S11 9SB

Director01 May 1995Active
16 Westerton Drive, Bramley, S66 1WY

Director09 December 1996Active
11 Turnberry Way, Dinnington, Sheffield, S31 7TA

Director-Active

People with Significant Control

Debra Mawson
Notified on:13 July 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:3, Holyrood View, Sheffield, England, S10 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Mawson
Notified on:29 November 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:3, Holyrood View, Sheffield, England, S10 4NG
Nature of control:
  • Significant influence or control
Mr Steven Burley
Notified on:29 November 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:17, Derwent Lane, Hope Valley, England, S32 1AS
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Change of name

Certificate change of name company.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Resolution

Resolution.

Download
2023-10-20Resolution

Resolution.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Capital

Capital name of class of shares.

Download
2023-07-20Address

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

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-11-30Address

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

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.