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.
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 | : |
|
Registered Address | : | 1 Minster Court, 5th Floor F, London, England, EC3R 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Minster Court, 5th Floor F, London, England, EC3R 7AA | Secretary | 04 June 2020 | Active |
1, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 28 February 2020 | Active |
1, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 06 March 2017 | Active |
1, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 28 February 2020 | Active |
1, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 28 February 2020 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Secretary | 20 April 2018 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Secretary | 12 May 2014 | Active |
14, Oakes Lane, Brockholes, Holmfirth, HD9 7AR | Secretary | 20 February 2009 | Active |
12 The Pines, Leyland, PR26 7AP | Secretary | 27 March 2007 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Secretary | 29 September 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 March 2007 | Active |
Hollins Chambers 64a, Bridge Street, Manchester, M3 3BA | Corporate Secretary | 03 November 2009 | Active |
76 Greenfield Road, Holmfirth, Huddersfield, HD7 1LA | Director | 28 June 2007 | Active |
1, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 30 March 2018 | Active |
33, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 16 March 2012 | Active |
51 Corkland Street, Ashton Under Lyne, OL6 6RZ | Director | 28 June 2007 | Active |
33, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 16 March 2012 | Active |
1, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 28 July 2016 | Active |
Apartment 70 Mere House 62, Ellesmere Street, Castlefield, Manchester, England, M15 4QR | Director | 28 June 2007 | Active |
10 Mullion Avenue, Honley, Huddersfield, HD7 2GN | Director | 28 June 2007 | Active |
261a Birkby Road, Egerton, HD2 2DW | Director | 27 March 2007 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Director | 30 April 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Address | Move registers to registered office company with new address. | Download |
2021-01-13 | Officers | Change person secretary company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Appoint person secretary company with name date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.