Burgo Uk Limited MILTON KEYNES


Founded in 1990, Burgo Uk, classified under reg no. 02507692 is an active company. Currently registered at Gemini House Sunrise Parkway MK14 6LS, Milton Keynes the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Alberto B., Gherardo V. and Tomaso E.. Of them, Tomaso E. has been with the company the longest, being appointed on 1 October 2017 and Alberto B. has been with the company for the least time - from 1 March 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burgo Uk Limited Address / Contact

Office Address Gemini House Sunrise Parkway
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02507692
Date of Incorporation Fri, 1st Jun 1990
Industry Manufacture of paper and paperboard
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Alberto B.

Position: Director

Appointed: 01 March 2018

Gherardo V.

Position: Director

Appointed: 30 January 2018

Tomaso E.

Position: Director

Appointed: 01 October 2017

Barry T.

Position: Secretary

Resigned: 01 July 1996

Peter B.

Position: Director

Appointed: 16 May 2016

Resigned: 01 March 2018

Peter B.

Position: Secretary

Appointed: 16 May 2016

Resigned: 01 March 2018

Andrew C.

Position: Secretary

Appointed: 14 December 2015

Resigned: 13 May 2016

Massimo S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 October 2017

Andrew C.

Position: Director

Appointed: 02 December 2013

Resigned: 13 May 2016

Corrado L.

Position: Director

Appointed: 19 January 2011

Resigned: 01 April 2013

Alberto D.

Position: Director

Appointed: 01 May 2009

Resigned: 12 December 2013

Stefano V.

Position: Director

Appointed: 13 April 2005

Resigned: 01 January 2009

Janet H.

Position: Secretary

Appointed: 01 January 2004

Resigned: 14 December 2015

Jeremy M.

Position: Director

Appointed: 01 March 2003

Resigned: 31 December 2013

Marco S.

Position: Director

Appointed: 05 November 2001

Resigned: 01 October 2009

Kathleen B.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 December 2003

Simon E.

Position: Director

Appointed: 01 March 1996

Resigned: 31 March 2003

Jean M.

Position: Director

Appointed: 01 January 1995

Resigned: 30 December 2008

Basilio S.

Position: Director

Appointed: 23 June 1993

Resigned: 05 November 2001

Carlo U.

Position: Director

Appointed: 01 June 1991

Resigned: 13 April 2005

Barry T.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Tomaso E. This PSC. Another one in the PSC register is Massimo S. This PSC .

Tomaso E.

Notified on 1 October 2017
Nature of control: right to appoint and remove directors

Massimo S.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 20th, September 2023
Free Download (8 pages)

Company search