About

Registered Number: 04476260
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 10 Burgess Street Burslem, Stoke On Trent, Staffordshire, ST6 3PD,

 

Burgess Colours & Compounds Ltd was registered on 03 July 2002, it's status is listed as "Active". We do not know the number of employees at Burgess Colours & Compounds Ltd. The companies directors are listed as Deaville, Anthony, Hamnett, Steven John, Leigh, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAVILLE, Anthony 03 July 2002 - 1
HAMNETT, Steven John 03 July 2002 - 1
LEIGH, Stephen 03 July 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 April 2020
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 24 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 01 April 2016
AA01 - Change of accounting reference date 31 December 2015
AD01 - Change of registered office address 30 December 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AR01 - Annual Return 17 April 2015
DISS16(SOAS) - N/A 19 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
AR01 - Annual Return 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 August 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 12 June 2008
225 - Change of Accounting Reference Date 03 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 03 July 2003
395 - Particulars of a mortgage or charge 21 February 2003
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.