UKBizDB.co.uk

BURMOR PROJECTS LIMITED

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

This company is commonly known as Burmor Projects Limited. The company was founded 5 years ago and was given the registration number 11831434. The firm's registered office is in MARKET DEEPING. You can find them at Burmor House, Sunderland Road, Market Deeping, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BURMOR PROJECTS LIMITED
Company Number:11831434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Burmor House, Sunderland Road, Market Deeping, United Kingdom, PE6 8FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burmor House, Sunderland Road, Market Deeping, United Kingdom, PE6 8FD

Director01 March 2019Active
Burmor House, Sunderland Road, Market Deeping, United Kingdom, PE6 8FD

Director18 February 2019Active

People with Significant Control

Boekestyn Holdings Ltd
Notified on:29 August 2019
Status:Active
Country of residence:England
Address:1-4 London Road, Spalding, England, PE11 2TA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sharon Boekestyn
Notified on:21 March 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:1-4, London Road, Spalding, England, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Edward Boekestyn
Notified on:20 March 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:Burmor House Sunderland Road, Market Deeping, Peterborough, United Kingdom, PE6 8FD
Nature of control:
  • Voting rights 25 to 50 percent
Burmor Group Ltd
Notified on:20 March 2019
Status:Active
Country of residence:United Kingdom
Address:Burmor House Sunderland Road, Market Deeping, Peterborough, United Kingdom, PE6 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Simon Burke
Notified on:18 February 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Burmor House, Sunderland Road, Market Deeping, United Kingdom, PE6 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Capital

Capital allotment shares.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Change account reference date company current extended.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.