This company is commonly known as Burness Marine (gas) Limited. The company was founded 51 years ago and was given the registration number 01081837. The firm's registered office is in LONDON. You can find them at 1 Strand, Trafalgar Square, London, . This company's SIC code is 50400 - Inland freight water transport.
Name | : | BURNESS MARINE (GAS) LIMITED |
---|---|---|
Company Number | : | 01081837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1972 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Strand, Trafalgar Square, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 26 July 2019 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 01 August 2023 | Active |
Woodlands, 4a Silver Street, Guilden Morden, SG8 0JT | Secretary | 27 May 1999 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 28 November 2017 | Active |
Merryfield 64 Heronway, Hutton, Brentwood, CM13 2LQ | Secretary | - | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 20 June 2016 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 20 June 2016 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 16 October 2018 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 28 November 2017 | Active |
82 St Johns Road, Sevenoaks, TN13 3NB | Director | - | Active |
20 Ewe Boon Road, Palm Spring @ 02.02, Singapore 259344, FOREIGN | Director | - | Active |
Merryfield 64 Heronway, Hutton, Brentwood, CM13 2LQ | Director | - | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 26 July 2019 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 20 June 2016 | Active |
112 Essex Way, South Benfleet, SS7 1LP | Director | - | Active |
Cobblers 4 High Street, Cuckfield, Haywards Heath, RH17 5EN | Director | - | Active |
Braemar Maritime Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-15 | Accounts | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2023-12-01 | Other | Legacy. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Capital | Legacy. | Download |
2018-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.