BURCAS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B21 8LT

Company number 00437989
Status Active
Incorporation Date 30 June 1947
Company Type Private Limited Company
Address PARK LANE, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 8LT
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,843.5 . The most likely internet sites of BURCAS LIMITED are www.burcas.co.uk, and www.burcas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Burcas Limited is a Private Limited Company. The company registration number is 00437989. Burcas Limited has been working since 30 June 1947. The present status of the company is Active. The registered address of Burcas Limited is Park Lane Handsworth Birmingham West Midlands B21 8lt. . BURROWS, Michael John is a Secretary of the company. BAILEY, Robert Michael is a Director of the company. BURROWS, Claire is a Director of the company. BURROWS, Michael John is a Director of the company. GREGORY, Jennie is a Director of the company. MILES, Lindsey is a Director of the company. Secretary BURROWS, William John has been resigned. Director BURROWS, Alice Marjorie has been resigned. Director BURROWS, Janet Gaynor has been resigned. Director BURROWS, William John has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
BURROWS, Michael John
Appointed Date: 30 December 1997

Director
BAILEY, Robert Michael
Appointed Date: 23 December 2013
77 years old

Director
BURROWS, Claire
Appointed Date: 23 December 2013
49 years old

Director

Director
GREGORY, Jennie
Appointed Date: 23 December 2013
46 years old

Director
MILES, Lindsey
Appointed Date: 23 December 2013
48 years old

Resigned Directors

Secretary
BURROWS, William John
Resigned: 22 December 1997

Director
BURROWS, Alice Marjorie
Resigned: 23 August 2004
108 years old

Director
BURROWS, Janet Gaynor
Resigned: 18 June 2009
78 years old

Director
BURROWS, William John
Resigned: 22 December 1997
110 years old

Persons With Significant Control

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

Mr Robert Michael Bailey Fca
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURCAS LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,843.5

18 Dec 2015
Full accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,843.5

...
... and 106 more events
01 Aug 1988
Return made up to 25/05/88; full list of members

14 Dec 1987
Particulars of mortgage/charge

07 Jul 1987
Return made up to 24/03/87; full list of members

31 Jan 1987
Accounts for a small company made up to 31 March 1986

23 May 1986
Return made up to 02/04/86; full list of members

BURCAS LIMITED Charges

8 April 2015
Charge code 0043 7989 0018
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
3 April 2014
Charge code 0043 7989 0017
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 March 2014
Charge code 0043 7989 0015
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 March 2014
Charge code 0043 7989 0016
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Sydney Burrows Limited
Description: Notification of addition to or amendment of charge…
31 March 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Debenture
Delivered: 30 March 2010
Status: Satisfied on 4 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Mortgage
Delivered: 22 April 2008
Status: Satisfied on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Guyson model super 4 blast cleaning cabinet with extraction…
9 March 2007
Mortgage
Delivered: 13 March 2007
Status: Satisfied on 21 May 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Asset- romi M510 cnc lathe, serial no- 002-085190-404, year…
23 December 2005
Mortgage
Delivered: 30 December 2005
Status: Satisfied on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: The goods being: boehringer vdf 400 c-u slant bed cnc…
21 September 2004
Guarantee & debenture
Delivered: 6 October 2004
Status: Satisfied on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 2 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 April 1999
Debenture
Delivered: 17 April 1999
Status: Satisfied on 2 March 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 17 January 1997
Status: Satisfied on 2 March 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts that fail to vest in…
12 December 1995
Single debenture
Delivered: 15 December 1995
Status: Satisfied on 15 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1990
Guarantee & debenture
Delivered: 11 December 1990
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1990
Guarantee & debenture
Delivered: 27 April 1990
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1987
Chattel mortgage
Delivered: 14 December 1987
Status: Satisfied on 3 December 1996
Persons entitled: Barclays Bank PLC
Description: Dean smith & grace cnc lathe serial no. 41961.
17 October 1980
Debenture
Delivered: 27 October 1980
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…