Burg-wachter Uk (holdings) Limited BRADFORD


Founded in 2005, Burg-wachter Uk (holdings), classified under reg no. 05591752 is an active company. Currently registered at Burg-wachter Uk Limited Unit 3 Eurocam Technology Park BD5 8HW, Bradford the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2016/03/01 Burg-wachter Uk (holdings) Limited is no longer carrying the name Burg-wachter Uk.

The firm has 3 directors, namely Harald L., Christopher L. and Dietmar L.. Of them, Harald L., Christopher L., Dietmar L. have been with the company the longest, being appointed on 28 February 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burg-wachter Uk (holdings) Limited Address / Contact

Office Address Burg-wachter Uk Limited Unit 3 Eurocam Technology Park
Office Address2 Chase Way
Town Bradford
Post code BD5 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05591752
Date of Incorporation Thu, 13th Oct 2005
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Harald L.

Position: Director

Appointed: 28 February 2013

Christopher L.

Position: Director

Appointed: 28 February 2013

Dietmar L.

Position: Director

Appointed: 28 February 2013

Ben A.

Position: Secretary

Appointed: 30 June 2013

Resigned: 19 March 2018

Robin W.

Position: Secretary

Appointed: 04 January 2006

Resigned: 28 February 2013

Anthony K.

Position: Director

Appointed: 04 January 2006

Resigned: 20 March 2015

John H.

Position: Director

Appointed: 04 January 2006

Resigned: 28 February 2013

Robin W.

Position: Director

Appointed: 04 January 2006

Resigned: 28 February 2013

Lee & Priestley Secretary Limited

Position: Corporate Secretary

Appointed: 13 October 2005

Resigned: 04 January 2006

Lee & Priestley Limited

Position: Director

Appointed: 13 October 2005

Resigned: 04 January 2006

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Harald L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dietmar L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harald L.

Notified on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Christopher L.

Notified on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Dietmar L.

Notified on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: significiant influence or control

Company previous names

Burg-wachter Uk March 1, 2016
Sterling Security June 7, 2013
Sterling Locks February 20, 2008
L&P 145 March 28, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 5th, June 2023
Free Download (8 pages)

Company search