Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURGESS ARCHITECTURAL PRODUCTS LIMITED
Company Information for

BURGESS ARCHITECTURAL PRODUCTS LIMITED

11 HILLTOP WALK, HARPENDEN, AL5 1AU,
Company Registration Number
01129056
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burgess Architectural Products Ltd
BURGESS ARCHITECTURAL PRODUCTS LIMITED was founded on 1973-08-15 and has its registered office in Harpenden. The organisation's status is listed as "Active - Proposal to Strike off". Burgess Architectural Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURGESS ARCHITECTURAL PRODUCTS LIMITED
 
Legal Registered Office
11 HILLTOP WALK
HARPENDEN
AL5 1AU
Other companies in MK5
 
Telephone01455618787
 
Filing Information
Company Number 01129056
Company ID Number 01129056
Date formed 1973-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 16:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGESS ARCHITECTURAL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURGESS ARCHITECTURAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2014-06-09
JOHN CALCUTT COWLEY
Director 2014-06-09
IAN ZANT-BOER
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN REGINALD STEVENSON
Company Secretary 2013-08-30 2014-06-09
ROBERT JOHN BURKE
Director 2005-10-19 2014-06-09
JOSEPH MICHAEL HIGGINS
Director 2005-10-19 2014-06-09
DAVID JOHN RICHARD PALMER
Company Secretary 2007-10-09 2013-08-30
WENDY JILL SHARP
Company Secretary 2006-12-01 2007-10-09
NIGEL ANTONY BRICE
Director 2006-12-01 2007-10-09
DAVID JOHN RICHARD PALMER
Director 2001-12-01 2007-10-09
MARTIN GRAHAM LEIGH
Company Secretary 1994-04-06 2006-12-01
ANDREW KENNETH JOLLIFFE
Director 2005-10-19 2006-12-01
THOMAS MOORE
Director 2006-02-01 2006-12-01
GRAHAM MICHAEL ENTWISTLE
Director 2005-10-19 2006-01-31
THOMAS MOORE
Director 2004-04-05 2005-10-19
JOHN NICHOLL SAWFORD
Director 2004-04-05 2005-10-19
ROBERT JOHN BIDDLE
Director 1998-04-01 2004-11-15
RODNEY ISON
Director 1998-04-01 2004-11-03
MARTIN RONALD ATKINS
Director 2001-06-22 2004-04-05
GRAHAM MICHAEL ENTWISTLE
Director 2001-06-22 2004-04-05
PHILIP TROMAN
Director 2000-08-01 2001-06-01
JOHN BALL
Director 1997-11-18 2001-02-09
ANDREW SPRINGHALL
Director 1998-10-26 2001-01-23
ANTHONY BRIMBLE
Director 1997-04-22 2000-07-31
ANDREW BAINBRIDGE JOHNSON
Director 1995-11-23 1999-10-05
PETER NICHOLSON
Director 1995-11-23 1998-10-26
DAVID STOCK
Director 1996-05-02 1997-04-30
HARRY INGLES TENNYSON
Director 1991-07-05 1996-05-02
DEREK STEWART HOLLOWAY
Director 1991-07-05 1995-11-30
ROGER MARSTON
Director 1993-08-02 1995-11-30
PHILIP SIDNEY HARRIS
Company Secretary 1991-07-05 1994-04-06
PHILIP SIDNEY HARRIS
Director 1991-07-05 1994-04-06
ROGER NEIL SIMONS
Director 1991-07-05 1993-08-02
DAVID GORE ASHTON DAVIES
Director 1991-07-05 1992-10-02
RODNEY ISON
Director 1991-07-05 1991-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Liquidation
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 In Administration
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Liquidation
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
JOHN CALCUTT COWLEY BAP HOLDINGS LIMITED Director 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP CEILINGS LIMITED Director 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP CLADDINGS LIMITED Director 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
JOHN CALCUTT COWLEY PETRARCH CLADDINGS LIMITED Director 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP ARCHITECTURAL FACADES LIMITED Director 2013-12-17 CURRENT 1996-08-30 Active
JOHN CALCUTT COWLEY CEP ARCHITECTURAL PANELS LIMITED Director 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
JOHN CALCUTT COWLEY OMNIS EXTERIORS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP BUILDING PRODUCTS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
JOHN CALCUTT COWLEY BASTION EQUITY LIMITED Director 2013-11-04 CURRENT 1980-03-07 Active
JOHN CALCUTT COWLEY OMNIS INDUSTRIES LTD Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SBP DORMANT 5 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SBP DORMANT 4 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SYSTEM BUILDING PRODUCTS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
JOHN CALCUTT COWLEY XERXES EQUITY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Liquidation
IAN ZANT-BOER GROWTHDECK LIMITED Director 2018-04-01 CURRENT 2015-09-30 In Administration
IAN ZANT-BOER SBP DORMANT 1 LIMITED Director 2017-12-21 CURRENT 2017-06-30 Active - Proposal to Strike off
IAN ZANT-BOER CEP REALITY LIMITED Director 2017-12-21 CURRENT 2000-12-29 Active - Proposal to Strike off
IAN ZANT-BOER CEP SOLUTIONS LIMITED Director 2017-12-21 CURRENT 2004-08-02 Active - Proposal to Strike off
IAN ZANT-BOER SBP DORMANT 3 LIMITED Director 2017-12-21 CURRENT 2012-08-09 Active - Proposal to Strike off
IAN ZANT-BOER BURGESS CEP LIMITED Director 2017-12-21 CURRENT 2014-05-23 Active - Proposal to Strike off
IAN ZANT-BOER XERXES MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1996-06-25 Active - Proposal to Strike off
IAN ZANT-BOER SBP DORMANT 5 LIMITED Director 2017-12-21 CURRENT 2012-08-30 Active - Proposal to Strike off
IAN ZANT-BOER OMNIS INDUSTRIES LTD Director 2017-12-21 CURRENT 2013-05-07 Active - Proposal to Strike off
IAN ZANT-BOER OMNIS EXTERIORS LIMITED Director 2017-12-21 CURRENT 2013-12-05 Active - Proposal to Strike off
IAN ZANT-BOER CEP CEILINGS LIMITED Director 2017-12-21 CURRENT 1996-08-30 Active - Proposal to Strike off
IAN ZANT-BOER CEP CLADDINGS LIMITED Director 2017-12-21 CURRENT 2001-04-20 Active - Proposal to Strike off
IAN ZANT-BOER BAP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2007-08-02 Active - Proposal to Strike off
IAN ZANT-BOER CEP BUILDING PRODUCTS LIMITED Director 2017-12-21 CURRENT 2013-12-05 Active - Proposal to Strike off
IAN ZANT-BOER BASTION EQUITY LIMITED Director 2017-12-21 CURRENT 1980-03-07 Active
IAN ZANT-BOER PETRARCH CLADDINGS LIMITED Director 2017-12-21 CURRENT 1933-12-02 Active - Proposal to Strike off
IAN ZANT-BOER CEP ARCHITECTURAL FACADES LIMITED Director 2017-12-21 CURRENT 1996-08-30 Active
IAN ZANT-BOER CEP ARCHITECTURAL PANELS LIMITED Director 2017-12-21 CURRENT 2001-04-20 Active - Proposal to Strike off
IAN ZANT-BOER SYSTEM BUILDING PRODUCTS LIMITED Director 2017-12-21 CURRENT 2012-08-13 Active
IAN ZANT-BOER SBP DORMANT 4 LIMITED Director 2017-12-21 CURRENT 2012-08-30 Active - Proposal to Strike off
IAN ZANT-BOER TNH ENTERPRISES LIMITED Director 2017-11-10 CURRENT 2011-05-17 Active
IAN ZANT-BOER SUPPER DELIVERIES LIMITED Director 2017-10-20 CURRENT 2014-03-19 In Administration/Administrative Receiver
IAN ZANT-BOER BBEWD LTD Director 2017-04-04 CURRENT 2016-06-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13APPOINTMENT TERMINATED, DIRECTOR JOHN CALCUTT COWLEY
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALCUTT COWLEY
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2022-07-20PSC07CESSATION OF BAP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16Termination of appointment of Emw Secretaries Limited on 2020-09-30
2022-02-16TM02Termination of appointment of Emw Secretaries Limited on 2020-09-30
2021-08-07CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-02DS01Application to strike the company off the register
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011290560009
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2018-12-27SH19Statement of capital on 2018-12-27 GBP 1.00
2018-12-27SH20Statement by Directors
2018-12-27CAP-SSSolvency Statement dated 21/12/18
2018-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 850000
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-02CH01Director's details changed for Mr John Calcutt Cowley on 2018-04-10
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24PSC02Notification of Bap Holdings Limited as a person with significant control on 2016-04-06
2018-01-24PSC09Withdrawal of a person with significant control statement on 2018-01-24
2017-12-21AP01DIRECTOR APPOINTED IAN ZANT-BOER
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 850000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-06CH01Director's details changed for Mr John Calcutt Cowley on 2016-11-30
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 850000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 850000
2015-07-08AR0105/07/15 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 850000
2014-07-10AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM Burgess Architectural Products Brookfield Road Hinckley Leics LE10 2LL
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN STEVENSON
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HIGGINS
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURKE
2014-06-11AP01DIRECTOR APPOINTED MR JOHN CALCUTT COWLEY
2014-06-11AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011290560009
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AP03SECRETARY APPOINTED MR MARTIN JOHN REGINALD STEVENSON
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID PALMER
2013-07-26AR0105/07/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BURKE / 26/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HIGGINS / 26/07/2013
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHOUSE
2012-07-23AR0105/07/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0105/07/11 FULL LIST
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-26AR0105/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGH WHITEHOUSE / 05/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HIGGINS / 05/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BURKE / 05/07/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-16363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM BROOKFIELD ROAD HINCKLEY LEICESTERSHIRE LE10 2LL
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHOUSE / 05/07/2008
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: P O BOX 2 BROOKFIELD ROAD, HINCKLEY LEICESTERSHIRE LE10 2LL
2007-10-22RES13LOAN AGREEMENTS 09/10/07
2007-10-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11288aNEW SECRETARY APPOINTED
2007-10-11288bSECRETARY RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-07-05363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05288bSECRETARY RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to BURGESS ARCHITECTURAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURGESS ARCHITECTURAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding CENTRIC SPV 1 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURGESS ARCHITECTURAL PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BURGESS ARCHITECTURAL PRODUCTS LIMITED

BURGESS ARCHITECTURAL PRODUCTS LIMITED has registered 2 patents

GB2473208 , GB2407826 ,

Domain Names
We could not find the registrant information for the domain

BURGESS ARCHITECTURAL PRODUCTS LIMITED owns 1 domain names.

burgessceilings.co.uk  

Trademarks
We have not found any records of BURGESS ARCHITECTURAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGESS ARCHITECTURAL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as BURGESS ARCHITECTURAL PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURGESS ARCHITECTURAL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BURGESS ARCHITECTURAL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0176042990Solid profiles, of aluminium alloys, n.e.s.
2013-05-0176042990Solid profiles, of aluminium alloys, n.e.s.
2013-03-0176042990Solid profiles, of aluminium alloys, n.e.s.
2013-02-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2010-02-0176042990Solid profiles, of aluminium alloys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURGESS ARCHITECTURAL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURGESS ARCHITECTURAL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.