This company is commonly known as Burrows Group Limited. The company was founded 18 years ago and was given the registration number 05610759. The firm's registered office is in BILSTON. You can find them at Unit 28 Springvale Industrial Park, Union Street, Bilston, West Midlands. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | BURROWS GROUP LIMITED |
---|---|---|
Company Number | : | 05610759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2005 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28 Springvale Industrial Park, Union Street, Bilston, West Midlands, WV14 0QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Caroline Street, Birmingham, B3 1UP | Director | 30 September 2014 | Active |
82, Sytch Lane, Wombourne, Wolverhampton, United Kingdom, WV5 0LB | Secretary | 03 January 2006 | Active |
Langley Hall, Langley Road, Wolverhampton, WV4 4XU | Secretary | 02 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 2005 | Active |
82, Sytch Lane, Wombourne, Wolverhampton, United Kingdom, WV5 0LB | Director | 02 November 2005 | Active |
Langley Hall, Langley Road, Wolverhampton, WV4 4XU | Director | 02 November 2005 | Active |
7, Ebstree Road, Seisdon, Wolverhampton, Great Britain, WV5 7ES | Director | 21 November 2005 | Active |
82, Sytch Lane, Wombourne, Wolverhampton, United Kingdom, WV5 0LB | Director | 01 December 2010 | Active |
Dominique House, 1 Church Road, Netherton, Dudley, United Kingdom, DY2 0LY | Director | 30 September 2019 | Active |
[email protected], Unit 28 Union Street, Springvale Industrial Estate, Bilston, United Kingdom, WV14 0QL | Director | 22 December 2021 | Active |
206, Coventry Road, Coleshill, Birmingham, United Kingdom, B46 3EU | Director | 21 May 2012 | Active |
Dominique House, 1 Church Road, Netherton, Dudley, United Kingdom, DY2 0LY | Director | 30 September 2019 | Active |
Burrows Home Comfort, Landport Road, Wolverhampton, WV2 2QN | Director | 30 September 2014 | Active |
Mr Steffan David White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burrows, Landport Road, Wolverhampton, England, WV2 2QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Resolution | Resolution. | Download |
2023-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Officers | Appoint person director company with name date. | Download |
2019-10-12 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.