This company is commonly known as Burnett Business Park Limited. The company was founded 29 years ago and was given the registration number 02942477. The firm's registered office is in CORSTON. You can find them at Unit 10b, Church Farm Business Park, Corston, Bath. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BURNETT BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 02942477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10b, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grain Bin, Corston, Bath, England, BA2 9AP | Secretary | 10 January 2017 | Active |
The Grain Bin, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP | Director | 05 July 1994 | Active |
The Grain Bin, Corston, Bath, England, BA2 9AP | Director | 08 November 2021 | Active |
Heath Cottage, Tilley Lane Farmborough, Bath, BA3 1BE | Secretary | 20 April 2000 | Active |
Withymills Farm, Timsbury, Bath, BA2 0EY | Secretary | 30 October 2006 | Active |
2 Greyfield Common, High Littleton, Bristol, BS18 5YL | Secretary | 05 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1994 | Active |
Brookfield, School Road Silverton, Exeter, EX5 4JH | Director | 28 July 2005 | Active |
Bowhill, Bradninch, Exeter, EX5 4LH | Director | 25 June 2007 | Active |
17 Station Road, Midsomer Norton, Bath, BA3 2AZ | Director | 05 July 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 June 1994 | Active |
Mr David John Hitchings | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grain Bin, Corston, Bath, England, BA2 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-06 | Officers | Appoint person secretary company with name date. | Download |
2017-03-06 | Officers | Termination secretary company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.