Burrows Holdings Limited IPSWICH


Founded in 1985, Burrows Holdings, classified under reg no. 01912272 is an active company. Currently registered at Unit 25A Claydon Business Park IP6 0NL, Ipswich the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 21st January 2009 Burrows Holdings Limited is no longer carrying the name Tingley Steel.

Currently there are 5 directors in the the company, namely Joanna C., Carey E. and Edward B. and others. In addition one secretary - Angela B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sydney B. who worked with the the company until 31 May 2005.

Burrows Holdings Limited Address / Contact

Office Address Unit 25A Claydon Business Park
Office Address2 Gipping Road, Great Blakenham
Town Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912272
Date of Incorporation Thu, 9th May 1985
Industry Dormant Company
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Joanna C.

Position: Director

Appointed: 31 March 2023

Carey E.

Position: Director

Appointed: 31 March 2023

Edward B.

Position: Director

Appointed: 08 September 2017

Angela B.

Position: Director

Appointed: 01 January 2009

Anthony B.

Position: Director

Appointed: 14 September 2007

Angela B.

Position: Secretary

Appointed: 01 June 2005

Leslie K.

Position: Director

Appointed: 01 January 1992

Resigned: 14 September 2007

Russell M.

Position: Director

Appointed: 12 December 1990

Resigned: 02 January 2000

Ronald B.

Position: Director

Appointed: 12 December 1990

Resigned: 08 April 1991

James B.

Position: Director

Appointed: 12 December 1990

Resigned: 31 December 2008

Sydney B.

Position: Secretary

Appointed: 12 December 1990

Resigned: 31 May 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Anthony B. This PSC and has 75,01-100% shares.

Anthony B.

Notified on 12 December 2016
Nature of control: 75,01-100% shares

Company previous names

Tingley Steel January 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Number Shares Allotted 100100
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, October 2023
Free Download (2 pages)

Company search

Advertisements