UKBizDB.co.uk

BURNHAM SERVICES LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 Lissett Grove, Hull, United Kingdom, HU6 9NW

Director08 April 2019Active
22 31st Avenue, Hull, United Kingdom, HU6 8DB

Director08 April 2019Active
17 Marydene Drive, Hull, HU6 7TB

Secretary23 August 2005Active
17 Marydene Drive, Inglemire Lane, Hull, HU6 7TB

Secretary04 October 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary01 August 1994Active
17 Marydene Drive, Hull, HU6 7TB

Director02 August 1998Active
17, Marydene Drive, Hull, England, HU6 7TB

Director01 September 2015Active
17 Marydene Drive, Hull, HU6 7TB

Director04 October 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director01 August 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Capital

Capital name of class of shares.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Capital

Capital variation of rights attached to shares.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-03-25Capital

Capital allotment shares.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.