UKBizDB.co.uk

BURTON WATERS (SOUTH COAST) LIMITED

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

This company is commonly known as Burton Waters (south Coast) Limited. The company was founded 18 years ago and was given the registration number 05772651. The firm's registered office is in LINCOLN. You can find them at 4 Henley Way, , Lincoln, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BURTON WATERS (SOUTH COAST) LIMITED
Company Number:05772651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:4 Henley Way, Lincoln, England, LN6 3QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Kennels Kennel Lane, Doddington, Lincoln, LN6 4RX

Secretary06 April 2006Active
Mill House Farm, Eagle Road, North Scarle, LN6 9EW

Director06 April 2006Active
The Old Kennels Kennel Lane, Doddington, Lincoln, LN6 4RX

Director06 April 2006Active
The Old Kennels Kennel Lane, Doddington, Lincoln, LN6 4RX

Director06 April 2006Active
Riseholme Gorse, Grange De Lings, Lincoln, LN2 2LY

Director06 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 April 2006Active
40 Midanbury Lane, Midanbury, Southampton, SO18 4HF

Director06 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 April 2006Active

People with Significant Control

Mr Alistair John Haigh
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:New Zealander
Country of residence:United Kingdom
Address:Riseholme Gorse, Grange De Lings, Lincoln, United Kingdom, LN2 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Mill House Farm, Eagle Road, North Scarle, United Kingdom, LN6 9EW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Move registers to sail company with new address.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Address

Move registers to registered office company with new address.

Download
2022-04-22Address

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

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Address

Move registers to sail company with new address.

Download
2016-04-15Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.