UKBizDB.co.uk

BURROWS GROUP LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Director30 September 2014Active
82, Sytch Lane, Wombourne, Wolverhampton, United Kingdom, WV5 0LB

Secretary03 January 2006Active
Langley Hall, Langley Road, Wolverhampton, WV4 4XU

Secretary02 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 2005Active
82, Sytch Lane, Wombourne, Wolverhampton, United Kingdom, WV5 0LB

Director02 November 2005Active
Langley Hall, Langley Road, Wolverhampton, WV4 4XU

Director02 November 2005Active
7, Ebstree Road, Seisdon, Wolverhampton, Great Britain, WV5 7ES

Director21 November 2005Active
82, Sytch Lane, Wombourne, Wolverhampton, United Kingdom, WV5 0LB

Director01 December 2010Active
Dominique House, 1 Church Road, Netherton, Dudley, United Kingdom, DY2 0LY

Director30 September 2019Active
[email protected], Unit 28 Union Street, Springvale Industrial Estate, Bilston, United Kingdom, WV14 0QL

Director22 December 2021Active
206, Coventry Road, Coleshill, Birmingham, United Kingdom, B46 3EU

Director21 May 2012Active
Dominique House, 1 Church Road, Netherton, Dudley, United Kingdom, DY2 0LY

Director30 September 2019Active
Burrows Home Comfort, Landport Road, Wolverhampton, WV2 2QN

Director30 September 2014Active

People with Significant Control

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:
  • 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 (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
2024-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Resolution

Resolution.

Download
2023-02-18Address

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

Download
2023-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Officers

Appoint person director company with name date.

Download
2019-10-12Officers

Appoint person director company with name date.

Download
2019-10-10Address

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

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.