Drs Burr & Burr Limited

General information

Name:

Drs Burr & Burr Ltd

Office Address:

Havards & Associates Scottish Mutual House 27-29 North Street RM11 1RS Hornchurch

Number: 06173909

Incorporation date: 2007-03-20

Dissolution date: 2022-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Havards & Associates Scottish Mutual House, Hornchurch RM11 1RS Drs Burr & Burr Limited was classified as a Private Limited Company with 06173909 Companies House Reg No. The company was launched on Tue, 20th Mar 2007. Drs Burr & Burr Limited had been prospering in this business for at least 15 years.

Regarding to the following firm, all of director's responsibilities have so far been executed by Pieter C. and Pieter C.. Amongst these two executives, Pieter C. had carried on with the firm for the longest period of time, having been a part of directors' team for 6 years.

The companies that controlled this firm were as follows: Hanover House (Rustington) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Hornchurch at 27-29 North Street, RM11 1RS, Essex and was registered as a PSC under the registration number 09631014.

Financial data based on annual reports

Company staff

Pieter C.

Role: Director

Appointed: 26 February 2016

Latest update: 28 March 2023

Pieter C.

Role: Director

Appointed: 26 February 2016

Latest update: 28 March 2023

People with significant control

Hanover House (Rustington) Limited
Address: Third Floor Scottish Mutual Hous 27-29 North Street, Hornchurch, Essex, RM11 1RS, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09631014
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 2021
Account last made up date 31 March 2020
Confirmation statement next due date 03 April 2022
Confirmation statement last made up date 20 March 2021
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cashs Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

HQ address,
2013

Address:

Cash's Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

HQ address,
2014

Address:

Cash's Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

HQ address,
2015

Address:

Cash's Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

HQ address,
2016

Address:

Cash's Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

Shah & Co (accountants) Ltd

Address:

Cash's Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
15
Company Age

Similar companies nearby

Closest companies