UKBizDB.co.uk

DON-BUR SERVICE LIMITED

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

This company is commonly known as Don-bur Service Limited. The company was founded 36 years ago and was given the registration number 02178685. The firm's registered office is in STAFFORDSHIRE. You can find them at Mossfield Road Adderley Green, Longton, Stoke On Trent, Staffordshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DON-BUR SERVICE LIMITED
Company Number:02178685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mossfield Road Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 5BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mossfield Road, Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 5BW

Secretary06 December 2013Active
Mossfield Road, Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 5BW

Director10 May 2000Active
Mossfield Road, Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 5BW

Director10 May 2000Active
Mossfield Road, Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 5BW

Director-Active
Squirrels Leap Aynsleys Drive, Blythe Bridge, Stoke On Trent, ST11 9HJ

Secretary-Active
6 Highfield Gardens, Lichfield, WS14 9JA

Secretary19 July 2000Active
Hunters Lodge Old Lane, Brown Edge, Stoke On Trent, ST6 8TG

Secretary22 September 1995Active
Squirrels Leap Aynsleys Drive, Blythe Bridge, Stoke On Trent, ST11 9HJ

Director-Active
6 Highfield Gardens, Lichfield, WS14 9JA

Director27 July 2001Active
6 Highfield Gardens, Lichfield, WS14 9JA

Director17 April 2000Active
423 Lightwood Road, Lightwood, Stoke On Trent, ST3 7EX

Director21 July 1995Active
85 Monastery Drive, Olton, Solihull, B91 1DP

Director01 November 1999Active

People with Significant Control

Mr Donald Burton
Notified on:02 January 2017
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:United Kingdom
Address:Mossfield Road, Adderley Green, Staffordshire, United Kingdom, ST3 5BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Don-Bur (Holdings) Limited
Notified on:02 January 2017
Status:Active
Country of residence:United Kingdom
Address:Mossfield Road, Adderley Green, Stoke On Trent, United Kingdom, ST3 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.