About

Registered Number: 05591752
Date of Incorporation: 13/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire, BD5 8HW

 

Established in 2005, Burg-wachter Uk (Holdings) Ltd are based in Bradford, it has a status of "Active". The business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LÜLING, Christopher Markus 28 February 2013 - 1
LÜLING, Dietmar Adalbert 28 February 2013 - 1
LÜLING, Harald Alfred 28 February 2013 - 1
HARTLEY, John David Smith 04 January 2006 28 February 2013 1
KELLY, Anthony Paul 04 January 2006 20 March 2015 1
LEE & PRIESTLEY LIMITED 13 October 2005 04 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ASHDOWN, Ben 30 June 2013 19 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
PSC07 - N/A 02 July 2020
PSC01 - N/A 02 July 2020
PSC01 - N/A 02 July 2020
PSC01 - N/A 02 July 2020
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 24 May 2016
CERTNM - Change of name certificate 01 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 14 May 2015
AA01 - Change of accounting reference date 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 10 January 2014
CERTNM - Change of name certificate 07 June 2013
CH01 - Change of particulars for director 15 March 2013
RESOLUTIONS - N/A 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
AA - Annual Accounts 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AR01 - Annual Return 15 January 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 March 2011
MEM/ARTS - N/A 19 January 2011
RESOLUTIONS - N/A 07 January 2011
SH08 - Notice of name or other designation of class of shares 07 January 2011
CC04 - Statement of companies objects 07 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 November 2008
AUD - Auditor's letter of resignation 30 October 2008
AA - Annual Accounts 25 February 2008
CERTNM - Change of name certificate 20 February 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
CERTNM - Change of name certificate 28 March 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
123 - Notice of increase in nominal capital 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2006 Fully Satisfied

N/A

Debenture 05 January 2006 Fully Satisfied

N/A

Debenture 05 January 2006 Fully Satisfied

N/A

Debenture 05 January 2006 Fully Satisfied

N/A

Mortgage over shares 05 January 2006 Outstanding

N/A

Debenture 05 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.