UKBizDB.co.uk

BURNS & WILCOX LIMITED

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

This company is commonly known as Burns & Wilcox Limited. The company was founded 17 years ago and was given the registration number 06185834. The firm's registered office is in LONDON. You can find them at 1 Minster Court, 5th Floor F, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BURNS & WILCOX LIMITED
Company Number:06185834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Minster Court, 5th Floor F, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Secretary04 June 2020Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director28 February 2020Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director06 March 2017Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director28 February 2020Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director28 February 2020Active
33, Gracechurch Street, London, England, EC3V 0BT

Secretary20 April 2018Active
33, Gracechurch Street, London, England, EC3V 0BT

Secretary12 May 2014Active
14, Oakes Lane, Brockholes, Holmfirth, HD9 7AR

Secretary20 February 2009Active
12 The Pines, Leyland, PR26 7AP

Secretary27 March 2007Active
33, Gracechurch Street, London, England, EC3V 0BT

Secretary29 September 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 March 2007Active
Hollins Chambers 64a, Bridge Street, Manchester, M3 3BA

Corporate Secretary03 November 2009Active
76 Greenfield Road, Holmfirth, Huddersfield, HD7 1LA

Director28 June 2007Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director30 March 2018Active
33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director16 March 2012Active
51 Corkland Street, Ashton Under Lyne, OL6 6RZ

Director28 June 2007Active
33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director16 March 2012Active
1, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director28 July 2016Active
Apartment 70 Mere House 62, Ellesmere Street, Castlefield, Manchester, England, M15 4QR

Director28 June 2007Active
10 Mullion Avenue, Honley, Huddersfield, HD7 2GN

Director28 June 2007Active
261a Birkby Road, Egerton, HD2 2DW

Director27 March 2007Active
33, Gracechurch Street, London, England, EC3V 0BT

Director30 April 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 March 2007Active

People with Significant Control

H.W. Kaufman Group London Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:1, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barbican Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Address

Move registers to registered office company with new address.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Appoint person secretary company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-03Resolution

Resolution.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.