Having been setup in 1987, Burg-wachter Uk Ltd are based in Bradford in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at Burg-wachter Uk Ltd. Burg-wachter Uk Ltd is registered for VAT. The companies directors are listed as Field, Andrew James, Ashdown, Ben, Williams, Nina, Atkins, Reginald Charles, Brown, Ian Christopher, Hyman, Michael, Stone, Henry Stephen Neil, Stone, Raymond, Tetley, Derek at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Andrew James | 24 June 2015 | - | 1 |
ATKINS, Reginald Charles | 05 February 2006 | 02 November 2018 | 1 |
BROWN, Ian Christopher | 22 November 2007 | 20 March 2015 | 1 |
HYMAN, Michael | 04 December 1992 | 04 January 2006 | 1 |
STONE, Henry Stephen Neil | 19 September 1994 | 04 January 2006 | 1 |
STONE, Raymond | N/A | 11 May 1994 | 1 |
TETLEY, Derek | N/A | 04 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHDOWN, Ben | 04 April 2013 | 19 March 2018 | 1 |
WILLIAMS, Nina | 01 January 2019 | 02 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
PSC02 - N/A | 02 July 2020 | |
PSC07 - N/A | 02 July 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
TM02 - Termination of appointment of secretary | 14 August 2019 | |
AP03 - Appointment of secretary | 06 February 2019 | |
CS01 - N/A | 01 February 2019 | |
PSC01 - N/A | 01 February 2019 | |
PSC07 - N/A | 01 February 2019 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
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 | 20 January 2017 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 12 April 2016 | |
CERTNM - Change of name certificate | 01 March 2016 | |
AP01 - Appointment of director | 25 June 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 22 April 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 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH03 - Change of particulars for secretary | 08 April 2014 | |
RESOLUTIONS - N/A | 15 April 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AP03 - Appointment of secretary | 05 April 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 | |
MEM/ARTS - N/A | 11 March 2013 | |
CC04 - Statement of companies objects | 11 March 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AA - Annual Accounts | 13 April 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 07 April 2009 | |
AUD - Auditor's letter of resignation | 30 October 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 25 February 2008 | |
CERTNM - Change of name certificate | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 19 April 2006 | |
287 - Change in situation or address of Registered Office | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
395 - Particulars of a mortgage or charge | 12 January 2006 | |
AA - Annual Accounts | 23 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 16 August 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 16 August 2001 | |
363s - Annual Return | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2000 | |
288a - Notice of appointment of directors or secretaries | 09 November 2000 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 04 August 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 15 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 1997 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 13 April 1995 | |
AA - Annual Accounts | 01 March 1995 | |
288 - N/A | 05 November 1994 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 28 July 1993 | |
363s - Annual Return | 21 April 1993 | |
288 - N/A | 10 February 1993 | |
363s - Annual Return | 01 May 1992 | |
AA - Annual Accounts | 03 April 1992 | |
AA - Annual Accounts | 09 September 1991 | |
363a - Annual Return | 25 April 1991 | |
363 - Annual Return | 17 December 1990 | |
AA - Annual Accounts | 26 October 1990 | |
363 - Annual Return | 24 July 1989 | |
AA - Annual Accounts | 04 April 1989 | |
PUC 5 - N/A | 06 December 1988 | |
PUC 2 - N/A | 06 December 1988 | |
395 - Particulars of a mortgage or charge | 24 May 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1988 | |
288 - N/A | 03 December 1987 | |
NEWINC - New incorporation documents | 26 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 January 2006 | Outstanding |
N/A |
Fixed and floating charge | 11 May 1988 | Fully Satisfied |
N/A |