UKBizDB.co.uk

BURNHAM SIGNS LIMITED

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

This company is commonly known as Burnham Signs Limited. The company was founded 52 years ago and was given the registration number 01037014. The firm's registered office is in REDHILL. You can find them at 43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BURNHAM SIGNS LIMITED
Company Number:01037014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantlers, Chiddingstone, Edenbridge, TN8 7BD

Director26 November 2004Active
Malthouse Farm, Hambledon, Godalming, GU8 4HH

Director26 November 2004Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Director26 March 2024Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Secretary27 May 2020Active
Ladywood House, Mill Hill, Edenbridge, TN8 5DA

Secretary20 April 2009Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Secretary05 October 2020Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Secretary20 September 2012Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Secretary01 April 2021Active
11 Ashurst Drive, Worth, Crawley, RH10 7FS

Secretary29 November 2004Active
Homedale Blaces Mill Road, Landley, Barnstaple Road, EX32 0JS

Secretary13 June 1997Active
12 Kynaston Close, Harrow, HA3 6TQ

Secretary-Active
The Old House, Water End, Hemel Hempstead, HP1 3BH

Secretary24 October 1991Active
3 Victoria Cottage, West Kingsdown, TN15 6JN

Secretary06 October 2004Active
51 Lynwood Road, Redhill, RH1 1JR

Secretary17 May 2007Active
26 Murdoch Road, Wokingham, RG11 2DF

Director-Active
20 South Road, Hampton, TW12 3PE

Director-Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Director15 April 2013Active
52 Wentworth Drive, Dartford, DA1 3NG

Director06 April 2000Active
Homedale, Blacksmith Road Landkey, Barnstaple, EX32 0JS

Director24 October 1991Active
90 Watling Street, Rochester, ME2 3QJ

Director06 April 2000Active
12 Kynaston Close, Harrow, HA3 6TQ

Director-Active
The Old House, Water End, Hemel Hempstead, HP1 3BH

Director14 January 2002Active
The Old House, Water End, Hemel Hempstead, HP1 3BH

Director24 October 1991Active
3 Victoria Cottage, West Kingsdown, TN15 6JN

Director01 January 2001Active

People with Significant Control

Messagemaker Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43, Ormside Way, Redhill, England, RH1 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-03-26Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Appoint person secretary company with name date.

Download
2022-01-26Officers

Termination secretary company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2017-07-28Accounts

Accounts with accounts type small.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.