John Burn & Company (birmingham) Limited SWINDON


Founded in 1918, John Burn & Company (birmingham), classified under reg no. 00151048 is an active company. Currently registered at 31 Athena Avenue SN2 8EJ, Swindon the company has been in the business for 106 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. John H., appointed on 22 October 2013. There are currently no secretaries appointed. Currently 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.

John Burn & Company (birmingham) Limited Address / Contact

Office Address 31 Athena Avenue
Office Address2 Elgin Industrial Estate
Town Swindon
Post code SN2 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00151048
Date of Incorporation Fri, 26th Jul 1918
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 106 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

John H.

Position: Director

Appointed: 22 October 2013

Neil J.

Position: Secretary

Resigned: 01 October 1998

Crawford G.

Position: Secretary

Appointed: 22 October 2013

Resigned: 16 February 2015

Crawford G.

Position: Director

Appointed: 22 October 2013

Resigned: 16 February 2015

Drew W.

Position: Director

Appointed: 12 March 2012

Resigned: 22 October 2013

Brian L.

Position: Director

Appointed: 15 August 2008

Resigned: 22 October 2013

Gilles C.

Position: Director

Appointed: 15 August 2008

Resigned: 22 October 2013

Frederick H.

Position: Director

Appointed: 15 August 2008

Resigned: 22 October 2013

Pollyanna J.

Position: Director

Appointed: 12 June 2001

Resigned: 15 August 2008

Pollyanna J.

Position: Secretary

Appointed: 01 October 1998

Resigned: 15 August 2008

Neil J.

Position: Director

Appointed: 31 December 1990

Resigned: 15 August 2008

Betty G.

Position: Director

Appointed: 31 December 1990

Resigned: 06 April 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Paul E. This PSC.

Paul E.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Net Assets Liabilities11 21211 21211 21211 21211 212
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11 21211 21211 21211 21211 212
Number Shares Allotted 100100100100
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 14th, March 2024
Free Download (2 pages)

Company search