General information

Name:

Burnell Tovey Ltd

Office Address:

34 Boulevard BS23 1NF Weston-super-mare

Number: 00572197

Incorporation date: 1956-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01179538600

Websites

www.burnelltovey.com
www.burnell-tovey.co.uk
www.burnelltovey.co.uk

Description

Data updated on:

Located in 34 Boulevard, Weston-super-mare BS23 1NF Burnell Tovey Limited is categorised as a Private Limited Company issued a 00572197 registration number. The company was launched sixty eight years ago. This firm's principal business activity number is 96030 which means Funeral and related activities. The firm's latest financial reports were submitted for the period up to 2023-03-31 and the most recent confirmation statement was submitted on 2023-06-20.

Within the company, all of director's assignments have so far been performed by Julian B. who was designated to this position in 2020. This company had been supervised by Richard T. till 22nd July 2020. What is more another director, specifically Grayston T. quit in 2000.

Julian B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julian B.

Role: Director

Appointed: 22 July 2020

Latest update: 15 April 2024

People with significant control

Julian B.
Notified on 22 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard T.
Notified on 22 June 2016
Ceased on 22 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 19 June 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 June 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

13 Nelson Parade Bedminster

Post code:

BS3 4JA

City / Town:

Bristol

HQ address,
2013

Address:

13 Nelson Parade Bedminster

Post code:

BS3 4JA

City / Town:

Bristol

HQ address,
2014

Address:

13 Nelson Parade Bedminster

Post code:

BS3 4JA

City / Town:

Bristol

HQ address,
2015

Address:

13 Nelson Parade Bedminster

Post code:

BS3 4JA

City / Town:

Bristol

HQ address,
2016

Address:

13 Nelson Parade Bedminster

Post code:

BS3 4JA

City / Town:

Bristol

Accountant/Auditor,
2012 - 2016

Name:

Underwood Lamb Professional Services Ltd

Address:

Glebe House Harford Square Chew Magna

Post code:

BS40 8RA

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
67
Company Age

Closest Companies - by postcode