About

Registered Number: 02850594
Date of Incorporation: 06/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 1 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX

 

Burling Ltd was setup in 1993. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, Nigel Grant 01 October 1993 30 April 1999 1
CURREY, Graham Robb 01 October 1993 23 June 2000 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Katherine Mary 01 December 2005 - 1
DOBSON, Julian Charles 06 September 1993 23 June 2000 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 08 September 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
AA - Annual Accounts 23 April 2018
MR04 - N/A 10 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 31 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 09 October 2001
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
169 - Return by a company purchasing its own shares 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 24 May 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 24 May 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
RESOLUTIONS - N/A 23 April 1999
MEM/ARTS - N/A 23 April 1999
AUD - Auditor's letter of resignation 19 October 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 29 October 1996
395 - Particulars of a mortgage or charge 26 July 1996
395 - Particulars of a mortgage or charge 26 July 1996
AA - Annual Accounts 20 June 1996
395 - Particulars of a mortgage or charge 24 January 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 30 August 1994
288 - N/A 13 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2003 Outstanding

N/A

Legal charge 19 July 1996 Fully Satisfied

N/A

Legal charge 18 July 1996 Fully Satisfied

N/A

Legal charge 19 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.