BURBEARY JOINERY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2XH

Company number 03034122
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address 16-18 STATION ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S35 2XH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 28 February 2016; Termination of appointment of Mark David Anderson as a secretary on 8 March 2016. The most likely internet sites of BURBEARY JOINERY LIMITED are www.burbearyjoinery.co.uk, and www.burbeary-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Burbeary Joinery Limited is a Private Limited Company. The company registration number is 03034122. Burbeary Joinery Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Burbeary Joinery Limited is 16 18 Station Road Chapeltown Sheffield South Yorkshire United Kingdom S35 2xh. The company`s financial liabilities are £45.16k. It is £-2.51k against last year. And the total assets are £122.3k, which is £37.34k against last year. ANDERSON, Mark David is a Director of the company. FIRTH, Jason Craig is a Director of the company. Secretary ANDERSON, Mark David has been resigned. Secretary BURBEARY, Cynthia Joan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURBEARY, Roger has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


burbeary joinery Key Finiance

LIABILITIES £45.16k
-6%
CASH n/a
TOTAL ASSETS £122.3k
+43%
All Financial Figures

Current Directors

Director
ANDERSON, Mark David
Appointed Date: 18 February 2015
58 years old

Director
FIRTH, Jason Craig
Appointed Date: 18 February 2015
53 years old

Resigned Directors

Secretary
ANDERSON, Mark David
Resigned: 08 March 2016
Appointed Date: 27 February 2015

Secretary
BURBEARY, Cynthia Joan
Resigned: 27 February 2015
Appointed Date: 16 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Director
BURBEARY, Roger
Resigned: 27 February 2015
Appointed Date: 16 March 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Persons With Significant Control

Mr Mark David Anderson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Craig Firth
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURBEARY JOINERY LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Oct 2016
Total exemption full accounts made up to 28 February 2016
15 Mar 2016
Termination of appointment of Mark David Anderson as a secretary on 8 March 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4

11 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 46 more events
21 Mar 1996
Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/03/96

13 Nov 1995
Accounting reference date notified as 30/04
01 Jun 1995
Registered office changed on 01/06/95 from: 2 rutland park sheffield S10 2PD
07 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Mar 1995
Incorporation