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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 30 July 2019 | Active |
33 Cadogan Road, Bury St. Edmunds, United Kingdom, IP33 3QR | Director | 09 February 2016 | Active |
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 09 February 2016 | Active |
15, Station Road, St Ives, United Kingdom, PE27 5BH | Director | 24 May 2012 | Active |
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ | Director | 24 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.