About

Registered Number: 05391992
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 80 Clun Street, Sheffield, South Yorkshire, S4 7JS

 

Burngreave Building Company Ltd was registered on 14 March 2005 and has its registered office in South Yorkshire, it's status is listed as "Active". We don't know the number of employees at this company. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Naseer Ahmed 14 March 2005 - 1
KHAN, Nazakit 07 July 2006 - 1
KHAN, Tayeeb 10 September 2019 - 1
ADSHEAD, Gary 10 May 2013 05 September 2019 1
Secretary Name Appointed Resigned Total Appointments
KOUSAR, Shazia 14 March 2005 28 August 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 13 September 2019
AP01 - Appointment of director 11 September 2019
PSC07 - N/A 11 September 2019
PSC01 - N/A 11 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 March 2017
MR01 - N/A 28 February 2017
AA - Annual Accounts 21 November 2016
MR04 - N/A 13 September 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 14 December 2015
RESOLUTIONS - N/A 16 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 25 February 2014
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 19 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 13 December 2007
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
363a - Annual Return 03 April 2007
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
395 - Particulars of a mortgage or charge 21 June 2006
225 - Change of Accounting Reference Date 28 April 2006
363a - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 29 October 2005
287 - Change in situation or address of Registered Office 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2017 Outstanding

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 06 November 2007 Fully Satisfied

N/A

Legal charge 06 November 2007 Fully Satisfied

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 15 June 2006 Fully Satisfied

N/A

Debenture 14 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.