UKBizDB.co.uk

BURY COMPANY SERVICES LIMITED

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

This company is commonly known as Bury Company Services Limited. The company was founded 30 years ago and was given the registration number 02826579. The firm's registered office is in SUFFOLK. You can find them at 80 Guildhall Street, Bury St Edmunds, Suffolk, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BURY COMPANY SERVICES LIMITED
Company Number:02826579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1993
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Secretary17 February 2000Active
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB

Director01 December 2015Active
80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB

Director20 February 2013Active
The Old Forge, Cooks Hill, Letheringham, United Kingdom, IP13 7RB

Director13 February 2006Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director28 February 1997Active
Barton Mere Farmhouse, Great Barton, Bury St Edmunds, IP31 3PQ

Secretary27 January 1994Active
Bramblefield House Station Hill, Little Whelnetham, Bury St Edmunds, IP30 0DT

Secretary14 June 1993Active
Foxglove Cottage, Bildeston, Ipswich, IP7 7ER

Secretary14 January 1994Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Director04 January 1994Active
80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB

Director14 June 1993Active
Foxglove Cottage, 67 High Street Bildeston, Ipswich, IP7 7ER

Nominee Director14 June 1993Active

People with Significant Control

Mr Neil Roderick Walmsley
Notified on:06 July 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:80 Guildhall Street, Suffolk, IP33 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael William Murdoch Batty
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:80 Guildhall Street, Suffolk, IP33 1QB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Officers

Appoint person director company with name date.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.