Burness Corlett Three Quays (london) Limited NEWCASTLE UPON TYNE


Founded in 1993, Burness Corlett Three Quays (london), classified under reg no. 02832627 is an active company. Currently registered at Office 5 Horton Park NE13 6BU, Newcastle Upon Tyne the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-01-16 Burness Corlett Three Quays (london) Limited is no longer carrying the name Burness Corlett - Three Quays (london).

At the moment there are 3 directors in the the company, namely Catherine A., William P. and Brian C.. In addition one secretary - William P. - is with the firm. 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.

Burness Corlett Three Quays (london) Limited Address / Contact

Office Address Office 5 Horton Park
Office Address2 Berwick Hill Road
Town Newcastle Upon Tyne
Post code NE13 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02832627
Date of Incorporation Fri, 2nd Jul 1993
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Catherine A.

Position: Director

Appointed: 01 March 2022

William P.

Position: Secretary

Appointed: 22 December 2017

William P.

Position: Director

Appointed: 01 June 2006

Brian C.

Position: Director

Appointed: 27 January 2003

William P.

Position: Director

Appointed: 05 February 2003

Resigned: 08 July 2003

Russell C.

Position: Director

Appointed: 07 October 2002

Resigned: 22 December 2017

David S.

Position: Director

Appointed: 01 June 2000

Resigned: 07 October 2002

John F.

Position: Director

Appointed: 12 September 1999

Resigned: 01 June 2000

Russell C.

Position: Secretary

Appointed: 16 March 1998

Resigned: 22 December 2017

Eric B.

Position: Director

Appointed: 12 December 1994

Resigned: 30 September 2002

Brian B.

Position: Director

Appointed: 05 December 1994

Resigned: 30 June 2003

Barry K.

Position: Director

Appointed: 23 November 1994

Resigned: 25 February 2015

Trevor K.

Position: Director

Appointed: 23 November 1994

Resigned: 30 September 2000

Kevin C.

Position: Secretary

Appointed: 09 November 1994

Resigned: 16 March 1998

Kevin C.

Position: Director

Appointed: 09 November 1994

Resigned: 12 September 1999

Sara D.

Position: Secretary

Appointed: 11 January 1994

Resigned: 09 November 1994

Ian M.

Position: Director

Appointed: 11 January 1994

Resigned: 30 June 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 July 1993

Resigned: 11 January 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 02 July 1993

Resigned: 11 January 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Barry G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Barry G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Burness Corlett - Three Quays (london) January 16, 2012
Burness Corlett And Partners (london) March 8, 2005
Cargospeed Systems October 19, 1994
Pressureboost May 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand92929292
Current Assets40 09540 09540 09540 095
Debtors40 00340 00340 00340 003
Net Assets Liabilities-40 573-40 586-40 586-40 586
Other
Creditors80 66880 68180 68180 681
Net Current Assets Liabilities-40 573-40 586-40 586-40 586
Total Assets Less Current Liabilities-40 573-40 586-40 586-40 586

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, January 2020
Free Download (11 pages)

Company search

Advertisements