This company is commonly known as Buryild. The company was founded 29 years ago and was given the registration number 02970299. The firm's registered office is in KAY STREET, BURY. You can find them at Build Unit 17, Bury Business Centre, Kay Street, Bury, Lancashire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | BURYILD |
---|---|---|
Company Number | : | 02970299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Build Unit 17, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 22 November 2022 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 10 December 2019 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 23 November 2021 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 31 October 2023 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 02 January 2021 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 31 October 2023 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 01 April 2023 | Active |
53 Hawkstone Avenue, Whitefield, Manchester, M45 7PR | Secretary | 01 February 2005 | Active |
53 Hawkstone Avenue, Whitefield, Manchester, M45 7PR | Secretary | 22 September 1997 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Secretary | 17 April 2012 | Active |
60 Church Meadow, Unsworth, BL9 8JF | Secretary | 01 January 2008 | Active |
31, Milbourne Road, Bury, England, BL9 6PX | Secretary | 04 January 2011 | Active |
72 Moorside Road, Tottington, Bury, BL8 3HP | Secretary | 21 September 1994 | Active |
72 Moorside Road, Tottington, Bury, BL8 3HP | Secretary | 05 December 2001 | Active |
29 Freckleton Drive, Bury, BL8 2JA | Secretary | 02 December 2002 | Active |
69 Poppythorn Lane, Prestwich, Bury, M25 3BY | Director | 22 August 1997 | Active |
23 Holbeach Close, Bury, BL8 1XA | Director | 22 August 1997 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 05 November 2015 | Active |
12 Grundy Avenue, Carr Clough, Prestwich, M25 9TG | Director | 18 October 1995 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 22 November 2010 | Active |
524 Brandlesholme Road, Bury, BL8 1JH | Director | 18 October 1995 | Active |
53 Hawkstone Avenue, Whitefield, Manchester, M45 7PR | Director | 21 September 1994 | Active |
19 Chatsworth Close, Hollins, Bury, BL9 8BR | Director | 18 October 1995 | Active |
83 Church Street, Padiham, Burnley, BB12 8JH | Director | 20 September 2004 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 13 December 2011 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 22 November 2022 | Active |
85 Lowercroft Road, Bury, BL8 2EP | Director | 01 February 2005 | Active |
60 Church Meadow, Unsworth, BL9 8JF | Director | 24 July 2007 | Active |
55 Poppythorn Lane, Prestwich, M25 3BX | Director | 15 November 2001 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 05 November 2015 | Active |
23 Partridge Drive, Baxenden, Accrington, BB5 2RL | Director | 22 August 1997 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 05 November 2015 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 07 November 2013 | Active |
Build Unit 17, Bury Business Centre, Kay Street, Bury, BL9 6BU | Director | 17 November 2009 | Active |
72 Moorside Road, Tottington, Bury, BL8 3HP | Director | 10 March 2003 | Active |
Mr David Ernest Newns | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mrs Jane Elizabeth White | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Daniel Kwok Leung Wan | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mrs Karen Turner-Riley | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mrs Karen Turner-Riley | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mrs Susan Lesley Sykes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mrs Susan Lesley Sykes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mr Adam Peluch | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mr Andrew Harrison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Mr Ian Barnett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Build Unit 17, Kay Street, Bury, BL9 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.