Burgoynes Limited HEREFORD


Burgoynes started in year 2001 as Private Limited Company with registration number 04145311. The Burgoynes company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hereford at Tios House. Postal code: HR1 3RQ. Since 30th April 2009 Burgoynes Limited is no longer carrying the name F. G. E.

There is a single director in the firm at the moment - Douglas B., appointed on 7 March 2001. In addition, a secretary was appointed - Amanda B., appointed on 31 May 2007. As of 15 May 2024, there were 2 ex secretaries - Edward B., Virginia E. and others listed below. There were no ex directors.

Burgoynes Limited Address / Contact

Office Address Tios House
Office Address2 Westhide
Town Hereford
Post code HR1 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145311
Date of Incorporation Mon, 22nd Jan 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Amanda B.

Position: Secretary

Appointed: 31 May 2007

Douglas B.

Position: Director

Appointed: 07 March 2001

Edward B.

Position: Secretary

Appointed: 27 June 2005

Resigned: 31 May 2007

Virginia E.

Position: Secretary

Appointed: 07 March 2001

Resigned: 27 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2001

Resigned: 07 March 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 January 2001

Resigned: 07 March 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Douglas B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Douglas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

F. G. E April 30, 2009
Golfing Warehouse November 5, 2001
Weldgold June 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 938-2 938-2 938-2 938-2 938-2 938-2 938     
Balance Sheet
Current Assets26 88226 88226 88226 88226 88226 88226 88226 88226 88226 88226 88226 882
Cash Bank In Hand118118118118118118118     
Debtors26 76426 76426 76426 76426 76426 76426 764     
Net Assets Liabilities Including Pension Asset Liability-2 938-2 938-2 938-2 938-2 938-2 938-2 938     
Reserves/Capital
Called Up Share Capital1111111     
Profit Loss Account Reserve-2 939-2 939-2 939-2 939-2 939-2 939-2 939     
Shareholder Funds-2 938-2 938-2 938-2 938-2 938-2 938-2 938     
Other
Creditors      29 82029 82029 82029 82029 82029 820
Net Current Assets Liabilities-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938
Total Assets Less Current Liabilities-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938-2 938
Creditors Due Within One Year29 82029 82029 82029 82029 82029 82029 820     
Number Shares Allotted 111111     
Par Value Share 111111     
Share Capital Allotted Called Up Paid1111111     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 27th, June 2023
Free Download (5 pages)

Company search

Advertisements