UKBizDB.co.uk

TRABUR LIMITED

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

This company is commonly known as Trabur Limited. The company was founded 37 years ago and was given the registration number 02101670. The firm's registered office is in LONDON. You can find them at 9 Bonhill Street, , London, . This company's SIC code is 43341 - Painting.

Company Information

Name:TRABUR LIMITED
Company Number:02101670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:9 Bonhill Street, London, EC2A 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Barons Court Road, London, W14 9DT

Director-Active
6, Comeragh Road, London, England, W14 9HP

Director24 June 2016Active
30 Barons Court Road, London, W14 9DT

Secretary-Active
Forty Acres, The Pigeons, Athlone, Co. Westmeath, Ireland,

Secretary30 June 1991Active
14 New Kings Road, London, SW6 4SA

Director-Active
6, Comeragh Road, London, England, W14 9HP

Director20 August 2014Active
Forty Acres, The Pigeons, Athlone, Co. Westmeath, Ireland,

Director05 July 1999Active

People with Significant Control

Mr Edward John Burke
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:9, Bonhill Street, London, EC2A 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Pauline Joan Burke
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Irish
Address:9, Bonhill Street, London, EC2A 4DJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download
2016-02-16Accounts

Accounts with accounts type total exemption full.

Download
2015-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.