UKBizDB.co.uk

BURROWS ELECTRICAL LIMITED

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

This company is commonly known as Burrows Electrical Limited. The company was founded 51 years ago and was given the registration number 01095599. The firm's registered office is in CHELMSFORD. You can find them at The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:BURROWS ELECTRICAL LIMITED
Company Number:01095599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1973
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Secretary03 August 2015Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Director03 August 2015Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Director03 August 2015Active
Firs Cottage The Tye, East Hanningfield, Chelmsford, CM3 8AU

Secretary-Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Director01 April 2014Active
142 Beardsley Drive, Springfield, Chelmsford, CM1 6ZG

Director-Active
Firs Cottage The Tye, East Hanningfield, Chelmsford, CM3 8AU

Director-Active
Firs Cottage The Tye, East Hanningfield, Chelmsford, CM3 8AU

Director-Active
9 Castle Meadows, Sible Hedingham, Halstead, CO9 3PZ

Director-Active
45 Meadow Rise, Blackmore, Ingatestone, CM4 0QY

Director-Active

People with Significant Control

Philip Raymond Gunnell
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:The Old Grange, Warren Estate, Chelmsford, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shirley Jane Kochan
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:The Old Grange, Warren Estate, Chelmsford, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-18Officers

Change person secretary company with change date.

Download
2017-05-18Officers

Change person secretary company with change date.

Download
2017-04-19Accounts

Accounts with accounts type small.

Download
2016-08-19Capital

Capital name of class of shares.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Officers

Appoint person director company with name date.

Download
2015-08-19Officers

Appoint person secretary company with name date.

Download
2015-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.