UKBizDB.co.uk

BURY END ENTERPRISES LIMITED

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

This company is commonly known as Bury End Enterprises Limited. The company was founded 16 years ago and was given the registration number 06583981. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BURY END ENTERPRISES LIMITED
Company Number:06583981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Director01 September 2020Active
52, Limes Grove, London, England, SE13 6DE

Secretary02 May 2008Active
26-28, London Road, Forest Hill, London, England, SE23 3HF

Director01 August 2015Active
Lynwood House, Crofton Road, Orpington, England, BR6 8QE

Director01 June 2010Active
Energie Fitness, 1 Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW

Director14 December 2017Active
Energie Fitness, 1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW

Director31 July 2019Active
26-28 London Road, Forest Hill, London, England, SE23 3HF

Director31 July 2017Active
26-28, London Road, Forest Hill, London, England, SE23 3HF

Director02 May 2008Active

People with Significant Control

Mr Mason Louis Coley-Rey
Notified on:01 September 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energie Direct Operations Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Hayes
Notified on:14 December 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Bletchley, England, MK3 6BP
Nature of control:
  • Significant influence or control
Mr David Kenneth Waugh
Notified on:31 July 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:26-28 London Road, Forest Hill, London, England, SE23 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Curtis Alexander
Notified on:30 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:26-28, London Road, London, England, SE23 3HF
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 (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
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Resolution

Resolution.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Address

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

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-02-15Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Address

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

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous extended.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.