Company Information for BURNS IRONWORK LIMITED
27 WILLIAM STREET, CARSHALTON, SURREY,
|
Company Registration Number
04454366
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BURNS IRONWORK LIMITED | |
Legal Registered Office | |
27 WILLIAM STREET CARSHALTON SURREY | |
Company Number | 04454366 | |
---|---|---|
Company ID Number | 04454366 | |
Date formed | 2002-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:59:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ANNE BURNS |
||
PETER BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BURNS |
Company Secretary | ||
DANIEL BURNS |
Director | ||
DEBORAH ANNE BURNS |
Director | ||
SUSAN FLORENCE MCILWAIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 63 Stafford Road Wallington Surrey SM6 9AP England to Unit 6 16 Pampisford Road Purley CR8 2NE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/17 FROM 67 Boundary Road Wallington Surrey SM6 0SZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 63 Stafford Road Wallington Surrey SM6 9AP | |
AP03 | Appointment of Mrs Deborah Anne Burns as company secretary on 2016-03-15 | |
TM02 | Termination of appointment of Peter Burns on 2016-03-15 | |
AP01 | DIRECTOR APPOINTED MR PETER BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BURNS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BURNS | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 05/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE BURNS / 05/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 33C WILLIAM STREET CARSHALTON SURREY SM5 2RB | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.92 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 24100 - Manufacture of basic iron and steel and of ferro-alloys
Creditors Due Within One Year | 2012-04-01 | £ 8,134 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,146 |
Creditors and other liabilities
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 BURNS IRONWORK LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,693 |
Current Assets | 2012-04-01 | £ 13,183 |
Debtors | 2012-04-01 | £ 180 |
Fixed Assets | 2012-04-01 | £ 13,113 |
Shareholder Funds | 2012-04-01 | £ 17,016 |
Stocks Inventory | 2012-04-01 | £ 310 |
Tangible Fixed Assets | 2013-03-31 | £ 417 |
Tangible Fixed Assets | 2012-04-01 | £ 5,113 |
Debtors and other cash assets
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £295 | Overpayment of Business Rates 2011 |
The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as BURNS IRONWORK LIMITED are:
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. |