UKBizDB.co.uk

BURVILLS LIMITED

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

This company is commonly known as Burvills Limited. The company was founded 26 years ago and was given the registration number 03430300. The firm's registered office is in FARNHAM. You can find them at Abbey House Hickleys Court, South Street, Farnham, Surrey. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BURVILLS LIMITED
Company Number:03430300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Abbey House Hickleys Court, South Street, Farnham, Surrey, United Kingdom, GU9 7QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Secretary09 October 2023Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Director08 April 2023Active
152 Tilt Road, Cobham, KT11 3HR

Secretary12 September 1997Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Secretary05 March 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 September 1997Active
152 Tilt Road, Cobham, KT11 3HR

Director12 September 1997Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Director05 March 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 September 1997Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Director05 March 2004Active

People with Significant Control

Christopher Clarkson
Notified on:06 April 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Tc Group, The Granary, Hones Yard, Farnham, United Kingdom, GU9 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Weston
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Menzies Llp, Victoria House, Farnborough, United Kingdom, GU14 7PG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Officers

Appoint person secretary company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-27Address

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

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.