UKBizDB.co.uk

THE BURLEY STORES LIMITED

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

This company is commonly known as The Burley Stores Limited. The company was founded 21 years ago and was given the registration number 04479431. The firm's registered office is in . You can find them at 426-428 Holdenhurst Road, Bournemouth, , . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THE BURLEY STORES LIMITED
Company Number:04479431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:426-428 Holdenhurst Road, Bournemouth, BH8 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH

Director28 August 2018Active
The Burley Stores House, Burley, Ringwood, BH24 4BS

Director08 July 2002Active
The Burley Stores House, Ringwood Road, Burley, Ringwood, United Kingdom, BH24 4BS

Director08 July 2002Active
The School House, Ripley, BH23 8ES

Secretary08 July 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary08 July 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director08 July 2002Active

People with Significant Control

Mrs Malgorzata Justyna Melchior-Williams
Notified on:01 January 2022
Status:Active
Date of birth:December 1982
Nationality:Polish
Country of residence:England
Address:Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Lewis Leslie Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:426-428 Holdenhurst Road, BH8 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Lewis Leslie Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.