General information

Name:

Burnac Holdings Ltd

Office Address:

Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-on-trent

Number: 08125073

Incorporation date: 2012-06-29

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

08125073 is the registration number used by Burnac Holdings Limited. The company was registered as a Private Limited Company on 2012-06-29. The company has been operating on the British market for the last twelve years. This company may be reached at Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria in Stoke-on-trent. It's zip code assigned is ST1 5RQ. The company currently known as Burnac Holdings Limited, was previously registered under the name of Ots Newco 007. The transformation has taken place in 2012-10-02. The company's declared SIC number is 64209 : Activities of other holding companies n.e.c.. Its most recent financial reports cover the period up to Tue, 31st May 2022 and the latest annual confirmation statement was submitted on Thu, 29th Jun 2023.

This company has a single managing director presently overseeing this particular limited company, specifically Douglas S. who's been utilizing the director's obligations for twelve years. For 10 years Joan S., had fulfilled assigned duties for the limited company until the resignation two years ago. As a follow-up a different director, specifically Jennifer K. resigned in 2012.

  • Previous company's names
  • Burnac Holdings Limited 2012-10-02
  • Ots Newco 007 Limited 2012-06-29

Financial data based on annual reports

Company staff

Douglas S.

Role: Director

Appointed: 04 October 2012

Latest update: 9 April 2024

People with significant control

Douglas S. 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.

Douglas S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joan S.
Notified on 6 April 2016
Ceased on 7 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to 1st Floor Suite 4 Alexander House Walers Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on Monday 4th March 2024 (AD01)
filed on: 4th, March 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Closest Companies - by postcode