UKBizDB.co.uk

BURY CAPITAL LIMITED

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

This company is commonly known as Bury Capital Limited. The company was founded 11 years ago and was given the registration number 08082081. The firm's registered office is in BURY ST EDMUNDS. You can find them at 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BURY CAPITAL LIMITED
Company Number:08082081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom, IP32 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR

Director30 July 2019Active
33 Cadogan Road, Bury St. Edmunds, United Kingdom, IP33 3QR

Director09 February 2016Active
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR

Director09 February 2016Active
15, Station Road, St Ives, United Kingdom, PE27 5BH

Director24 May 2012Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director24 May 2012Active

People with Significant Control

Mr John Frank Bagnald
Notified on:12 October 2017
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yvonne Anne Johnson
Notified on:12 October 2017
Status:Active
Date of birth:November 1942
Nationality:English
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Yvonne Anne Johnson
Notified on:01 May 2016
Status:Active
Date of birth:November 1942
Nationality:English
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Frank Bagnald
Notified on:01 May 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Address

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

Download
2018-08-09Accounts

Change account reference date company previous shortened.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.