This company is commonly known as Burley Fluid & Air Limited. The company was founded 20 years ago and was given the registration number 04868606. The firm's registered office is in WISBECH. You can find them at 63a Boleness Road, , Wisbech, Cambridgeshire. This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | BURLEY FLUID & AIR LIMITED |
---|---|---|
Company Number | : | 04868606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63a Boleness Road, Wisbech, Cambridgeshire, PE13 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63a, Boleness Road, Wisbech, PE13 2RB | Director | 01 June 2022 | Active |
63a, Boleness Road, Wisbech, PE13 2RB | Director | 15 August 2003 | Active |
7 Payne Avenue, Wisbech, PE13 3HS | Secretary | 15 August 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 August 2003 | Active |
63a, Boleness Road, Wisbech, PE13 2RB | Director | 03 May 2006 | Active |
63a, Boleness Road, Wisbech, PE13 2RB | Director | 10 April 2008 | Active |
10 St. Marys Close, Wisbech St. Mary, Wisbech, PE13 4RS | Director | 03 May 2006 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 August 2003 | Active |
Mr Andrew James Burke | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | 63a, Boleness Road, Wisbech, PE13 2RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Capital | Capital return purchase own shares. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Capital | Capital allotment shares. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Capital | Capital allotment shares. | Download |
2022-12-09 | Resolution | Resolution. | Download |
2022-12-09 | Incorporation | Memorandum articles. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.