CRILLY & BURNS BUILDING CONTRACTORS LIMITED
SOUTH WIRRAL

Hellopages » Cheshire » Cheshire West and Chester » CH66 3JP

Company number 05462338
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address 24 DELAMERE DRIVE, GREAT SUTTON, SOUTH WIRRAL, CH66 3JP
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CRILLY & BURNS BUILDING CONTRACTORS LIMITED are www.crillyburnsbuildingcontractors.co.uk, and www.crilly-burns-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Chester Rail Station is 6 miles; to Shotton High Level Rail Station is 6.3 miles; to Brunswick Rail Station is 7.5 miles; to Edge Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crilly Burns Building Contractors Limited is a Private Limited Company. The company registration number is 05462338. Crilly Burns Building Contractors Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Crilly Burns Building Contractors Limited is 24 Delamere Drive Great Sutton South Wirral Ch66 3jp. . BURNS, John Andrew is a Secretary of the company. BURNS, John Andrew is a Director of the company. BURNS, Ryan is a Director of the company. CRILLY, Stuart Anthony is a Director of the company. Secretary WYNNE, Margaret Ada has been resigned. Director WYNNE, Colin has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
BURNS, John Andrew
Appointed Date: 24 June 2005

Director
BURNS, John Andrew
Appointed Date: 24 June 2005
64 years old

Director
BURNS, Ryan
Appointed Date: 01 June 2015
39 years old

Director
CRILLY, Stuart Anthony
Appointed Date: 24 June 2005
56 years old

Resigned Directors

Secretary
WYNNE, Margaret Ada
Resigned: 24 June 2005
Appointed Date: 24 May 2005

Director
WYNNE, Colin
Resigned: 24 June 2005
Appointed Date: 24 May 2005
71 years old

Persons With Significant Control

Mr John Andrew Burns
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Anthony Crilly
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRILLY & BURNS BUILDING CONTRACTORS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Registration of charge 054623380003, created on 8 December 2015
09 Dec 2015
Registration of charge 054623380004, created on 8 December 2015
...
... and 29 more events
01 Aug 2005
New director appointed
01 Aug 2005
New secretary appointed;new director appointed
12 Jul 2005
Director resigned
05 Jul 2005
Secretary resigned
24 May 2005
Incorporation

CRILLY & BURNS BUILDING CONTRACTORS LIMITED Charges

8 December 2015
Charge code 0546 2338 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land and buildings on north side of kirkless street wigan…
8 December 2015
Charge code 0546 2338 0003
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land and buildings on north side of kirkless street wigan…
28 February 2014
Charge code 0546 2338 0002
Delivered: 3 March 2014
Status: Satisfied on 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 32 grafton road ellesmere port cheshire assigns the…