UKBizDB.co.uk

BURNESS MARINE (GAS) LIMITED

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

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.

Company Information

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:
  • 50400 - Inland freight water transport

Office Address & Contact

Registered Address:1 Strand, Trafalgar Square, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Strand, Trafalgar Square, London, WC2N 5HR

Director26 July 2019Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director01 August 2023Active
Woodlands, 4a Silver Street, Guilden Morden, SG8 0JT

Secretary27 May 1999Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary28 November 2017Active
Merryfield 64 Heronway, Hutton, Brentwood, CM13 2LQ

Secretary-Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary20 June 2016Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director20 June 2016Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director16 October 2018Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director28 November 2017Active
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

Director26 July 2019Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director20 June 2016Active
112 Essex Way, South Benfleet, SS7 1LP

Director-Active
Cobblers 4 High Street, Cuckfield, Haywards Heath, RH17 5EN

Director-Active

People with Significant Control

Braemar Maritime Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-12-01Other

Legacy.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-10-22Capital

Legacy.

Download
2018-10-22Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.