This company is commonly known as Burnham Services Limited. The company was founded 29 years ago and was given the registration number 02954580. The firm's registered office is in HULL. You can find them at Unit 10 Hull Microfirms Centre, 266-290 Wincolmlee, Hull, East Yorkshire. This company's SIC code is 43290 - Other construction installation.
Name | : | BURNHAM SERVICES LIMITED |
---|---|---|
Company Number | : | 02954580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Hull Microfirms Centre, 266-290 Wincolmlee, Hull, East Yorkshire, United Kingdom, HU2 0PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Lissett Grove, Hull, United Kingdom, HU6 9NW | Director | 08 April 2019 | Active |
22 31st Avenue, Hull, United Kingdom, HU6 8DB | Director | 08 April 2019 | Active |
17 Marydene Drive, Hull, HU6 7TB | Secretary | 23 August 2005 | Active |
17 Marydene Drive, Inglemire Lane, Hull, HU6 7TB | Secretary | 04 October 1994 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 01 August 1994 | Active |
17 Marydene Drive, Hull, HU6 7TB | Director | 02 August 1998 | Active |
17, Marydene Drive, Hull, England, HU6 7TB | Director | 01 September 2015 | Active |
17 Marydene Drive, Hull, HU6 7TB | Director | 04 October 1994 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 01 August 1994 | Active |
Mr Lee Wayne Coldham | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Lissett Grove, Hull, United Kingdom, HU6 9NW |
Nature of control | : |
|
Mr Ernest Peter Coldham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Marydene Drive, Hull, England, HU6 7TB |
Nature of control | : |
|
Mrs Marilyn Diane Coldham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Marydene Drive, Hull, England, HU6 7TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Capital | Capital name of class of shares. | Download |
2023-03-23 | Incorporation | Memorandum articles. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2023-03-22 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Capital | Capital allotment shares. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.