Burbush Penrith Limited PRESTON


Burbush Penrith Limited was formally closed on 2023-09-12. Burbush Penrith was a private limited company that was situated at 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 1989-11-06) was run by 1 director and 1 secretary.
Director Martyn R. who was appointed on 24 March 2005.
Among the secretaries, we can name: Melanie R. appointed on 24 March 2005.

The company was categorised as "production of meat and poultry meat products" (10130). The last confirmation statement was filed on 2021-05-14 and last time the annual accounts were filed was on 31 May 2019. 2016-05-14 is the date of the latest annual return.

Burbush Penrith Limited Address / Contact

Office Address 2-3 Winckley Court
Office Address2 Chapel Street
Town Preston
Post code PR1 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02440186
Date of Incorporation Mon, 6th Nov 1989
Date of Dissolution Tue, 12th Sep 2023
Industry Production of meat and poultry meat products
End of financial Year 31st May
Company age 34 years old
Account next due date Mon, 31st May 2021
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Sat, 28th May 2022
Last confirmation statement dated Fri, 14th May 2021

Company staff

Melanie R.

Position: Secretary

Appointed: 24 March 2005

Martyn R.

Position: Director

Appointed: 24 March 2005

Avril B.

Position: Director

Appointed: 01 July 2011

Resigned: 31 January 2014

Andrew B.

Position: Director

Appointed: 01 July 2011

Resigned: 31 January 2014

Jonathan M.

Position: Director

Appointed: 07 May 1999

Resigned: 24 March 2005

Timothy B.

Position: Director

Appointed: 14 May 1992

Resigned: 24 March 2005

Michael W.

Position: Director

Appointed: 14 May 1992

Resigned: 22 October 1992

Frank J.

Position: Director

Appointed: 14 May 1992

Resigned: 22 October 1992

Russell B.

Position: Director

Appointed: 22 October 1990

Resigned: 24 March 2005

People with significant control

Martyn R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-31
Balance Sheet
Current Assets55 04359 970
Net Assets Liabilities3 3291 239
Other
Creditors57 82870 692
Fixed Assets30 55938 580
Net Current Assets Liabilities2 78510 722
Provisions For Liabilities Balance Sheet Subtotal4362 147
Total Assets Less Current Liabilities27 77427 858

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2019-05-31
filed on: 19th, February 2020
Free Download (2 pages)

Company search