Bury End Enterprises Limited

General information

Name:

Bury End Enterprises Ltd

Office Address:

Silbury Court 420 Silbury Boulevard MK9 2AF Central Milton Keynes

Number: 06583981

Incorporation date: 2008-05-02

Dissolution date: 2022-02-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06583981 16 years ago, Bury End Enterprises Limited had been a private limited company until February 8, 2022 - the day it was formally closed. The official office address was Silbury Court, 420 Silbury Boulevard Central Milton Keynes. It has a history in registered name change. Up till now the firm had two different names. Before 2020 the firm was prospering as Alexander Waugh and up to that point the registered company name was Inspired To Fitness.

This company was led by one managing director: Mason C., who was appointed in 2020.

Mason C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bury End Enterprises Limited 2020-09-03
  • Alexander Waugh Ltd 2015-10-16
  • Inspired To Fitness Limited 2008-05-02

Financial data based on annual reports

Company staff

Mason C.

Role: Director

Appointed: 01 September 2020

Latest update: 7 January 2024

People with significant control

Mason C.
Notified on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Energie Direct Operations Limited
Address: Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10327651
Notified on 22 December 2017
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashley A.
Notified on 30 June 2016
Ceased on 22 December 2017
Nature of control:
substantial control or influence
Simon H.
Notified on 14 December 2017
Ceased on 22 December 2017
Nature of control:
substantial control or influence
David W.
Notified on 31 July 2017
Ceased on 14 December 2017
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 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 15 September 2021
Confirmation statement last made up date 01 September 2020
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 23rd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

26-28 London Road Forest Hill

Post code:

SE23 3HF

City / Town:

London

Accountant/Auditor,
2015

Name:

M Chilton Accountancy Services Limited

Address:

16 Reed Mace Drive

Post code:

B61 0UJ

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode