UKBizDB.co.uk

BURY COLLEGE ENTERPRISES LIMITED

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

This company is commonly known as Bury College Enterprises Limited. The company was founded 31 years ago and was given the registration number 02797661. The firm's registered office is in MARKET STREET. You can find them at Bury Centre, Bury College, Market Street, Bury Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BURY COLLEGE ENTERPRISES LIMITED
Company Number:02797661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1993
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bury Centre, Bury College, Market Street, Bury Lancashire, BL9 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Tennyson Road, Cheadle, England, SK8 2AR

Secretary01 August 2015Active
19 St Georges Road, Bury, BL9 8JG

Director07 January 2003Active
Bury Centre, Bury College, Market Street, BL9 0BG

Director01 May 2012Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary26 March 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 March 1993Active
23 Betsyfield Drive, Croft, Warrington, WA3 7LJ

Secretary02 April 1993Active
209 Sunny Bank Road, Bury, BL9 8JU

Secretary05 November 1993Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Director26 March 1993Active
Hollins Farm, Fishrake Lane Burnley Lane, Rossendale, BB4 7AH

Director27 May 1999Active
17 Woodland Grove, Egerton, Bolton, BL7 9UH

Director01 January 2006Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director09 March 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 March 1993Active
67 Jacks Mere Lane, Scarisbrick, Ormskirk, L40 9RT

Director02 April 1993Active
Woodend House Keighley Road, Hebden Bridge, HX7 8HN

Director01 September 1995Active
270 Sunny Bank Road, Unsworth, Bury, BL9 8LA

Director01 September 1996Active
Barwood House, Grants Hill, Ramsbottom, BL0 9AX

Director02 April 1993Active
3 Tor Hey Mews, Bury, BL8 4HJ

Director09 November 1994Active
Paylors Cottage, Church View, Hunsingore, LS22 5JD

Director26 March 1993Active
Height End Farm Pickup Bank, Hoddlesden, Darwen, BB3 3QP

Director01 September 1996Active
8 Croft Acres, Edenfield, Bury, BL0 0LX

Director02 April 1993Active
15 Whittingham Drive, Ramsbottom, Bury, BL0 9LZ

Director09 July 1998Active
15 Sandhill Court, Leeds, LS17 6AH

Director26 March 1993Active
13 Starling Road, Radcliffe, Manchester, M26 4LW

Director02 April 1993Active
Brook House, 6 Brook Street, Swinton, M29 3PF

Director02 April 1993Active
Hillside 31 Prestwich Park Road, South Prestwich, Manchester, M25 9PF

Director01 April 2004Active

People with Significant Control

Mr Charlie Wilson Deane
Notified on:01 November 2018
Status:Active
Date of birth:January 1961
Nationality:British
Address:Bury Centre, Market Street, BL9 0BG
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2017-04-28Officers

Appoint person secretary company with name date.

Download
2017-04-27Officers

Termination secretary company with name termination date.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Accounts

Accounts with accounts type full.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Accounts

Accounts with accounts type full.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Officers

Change person director company with change date.

Download
2014-04-01Accounts

Accounts with accounts type full.

Download
2013-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.