Bury Design Services Limited

General information

Name:

Bury Design Services Ltd

Office Address:

20 Field Lane Kessingland NR33 7QB Lowestoft

Number: 01553410

Incorporation date: 1981-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bury Design Services started conducting its business in the year 1981 as a Private Limited Company with reg. no. 01553410. The firm has been active for fourty three years and the present status is active. The firm's registered office is situated in Lowestoft at 20 Field Lane. You could also locate the company by its zip code, NR33 7QB. This business's declared SIC number is 99999 and has the NACE code: Dormant Company. Bury Design Services Ltd released its account information for the period up to 2022-03-31. The most recent annual confirmation statement was filed on 2023-01-12.

Concerning the business, the full scope of director's tasks have so far been done by Roger K. who was appointed in 1991 in January. Moreover, the director's assignments are constantly helped with by a secretary - Judith B., who was appointed by the following business on 1997/02/21.

Company staff

Judith B.

Role: Secretary

Appointed: 21 February 1997

Latest update: 2 April 2024

Roger K.

Role: Director

Appointed: 18 January 1991

Latest update: 2 April 2024

People with significant control

The companies that control this firm are: K Holdings (East Anglia) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lowestoft at Kessingland, NR33 7QB, Suffolk and was registered as a PSC under the registration number 01546998.

K Holdings (East Anglia) Limited
Address: 20 Field Lane Kessingland, Lowestoft, Suffolk, NR33 7QB, United Kingdom
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01546998
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Called Up Share Capital 2
Creditors Due Within One Year 463,750
Share Capital Allotted Called Up Paid 2
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 July 2015
Number Shares Allotted 2
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 April 2016
Called Up Share Capital 2
Creditors Due Within One Year 463,750
Share Capital Allotted Called Up Paid 2
Number Shares Allotted 2
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 May 2017
Creditors Due Within One Year 463,750
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Creditors 463,750
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Creditors 463,750
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Creditors 463,750
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Creditors 478,750
Average Number Employees During Period 2
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 January 2013
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014
Number Shares Allotted 2
Creditors Due Within One Year 463,750

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 2nd, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
43
Company Age

Similar companies nearby

Closest companies