General information

Name:

Burrows Davies Ltd

Office Address:

C/o Chamberlain & Co Resolution House Mill Hill LS1 5DQ Leeds

Number: 03042801

Incorporation date: 1995-04-06

End of financial year: 29 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Burrows Davies Limited with Companies House Reg No. 03042801 has been on the market for 29 years. This particular Private Limited Company can be contacted at C/o Chamberlain & Co Resolution House, Mill Hill, Leeds and company's post code is LS1 5DQ. This enterprise's principal business activity number is 43999 which means Other specialised construction activities not elsewhere classified. The company's most recent filed accounts documents were submitted for the period up to 2018-04-30 and the most recent confirmation statement was filed on 2019-04-06.

Financial data based on annual reports

Company staff

Mark B.

Role: Secretary

Appointed: 05 February 2013

Latest update: 2 May 2024

Mark B.

Role: Director

Appointed: 06 April 1995

Latest update: 2 May 2024

Timothy D.

Role: Director

Appointed: 06 April 1995

Latest update: 2 May 2024

People with significant control

Mark B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 13 April 2020
Account last made up date 30 April 2018
Confirmation statement next due date 20 April 2020
Confirmation statement last made up date 06 April 2019
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 15 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from 2019-04-30 to 2019-04-29 (AA01)
filed on: 13th, January 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Stoneyard Haxby Moor Road Strensall

Post code:

YO32 5WH

City / Town:

York

HQ address,
2016

Address:

The Stoneyard Haxby Moor Road Strensall

Post code:

YO32 5WH

City / Town:

York

Accountant/Auditor,
2016 - 2015

Name:

Brodericks (york) Ltd

Address:

3 Cayley Court Clifton Moor

Post code:

YO30 4WH

City / Town:

York

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Scarborough Borough Council 5 £ 71 021.51
2014-11-27 27/11/2014_626 £ 20 243.83 Works - Construction, Repair & Maintenance
2014-10-27 Ref: 20141022229869000000001 £ 20 156.86 Equipment Sub Contractors
2014-11-06 06/11/2014_624 £ 18 132.32 Works - Construction, Repair & Maintenance

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
29
Company Age

Closest Companies - by postcode