BURRAVOE LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
BURRAVOE LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
BURRAVOE LIMITED was incorporated 58 years ago on 08/09/1965 and has the registered number: 00858558. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
BURRAVOE LIMITED was incorporated 58 years ago on 08/09/1965 and has the registered number: 00858558. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
BURRAVOE LIMITED - ASHFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
THE OLD COURT
ASHFORD
KENT
TN23 1QN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JACQUELINE MOOR | Jun 1954 | British | Director | 2014-05-12 | CURRENT |
GERALD MOOR | Jun 1954 | British | Director | 2000-02-08 | CURRENT |
MR WILLIAM JOHN SANDERSON | Jan 1919 | British | Director | RESIGNED | |
MR MARTIN REID BENNET | Secretary | RESIGNED | |||
JOHN BROWN | Feb 1939 | Secretary | 2000-09-15 UNTIL 2002-08-02 | RESIGNED | |
MRS ELIZABETH HOMEWOOD | May 1973 | British | Secretary | 2006-02-07 UNTIL 2013-01-31 | RESIGNED |
ALISON LEGGAT FERGUSON | Dec 1949 | British | Secretary | 2000-02-03 UNTIL 2000-09-15 | RESIGNED |
MR MARTIN EDWARD MEARS | Aug 1954 | British | Secretary | 1998-12-31 UNTIL 2000-02-03 | RESIGNED |
MRS FAY ELIZABETH MERRICK | Mar 1959 | British | Secretary | 2002-08-02 UNTIL 2006-02-07 | RESIGNED |
MS KAREN ANNE THOMSON | Secretary | 2013-02-01 UNTIL 2022-10-31 | RESIGNED | ||
JAMES LAURENCE CHARLES INGLE SANDERSON | Mar 1974 | British | Director | 1999-04-30 UNTIL 2000-02-03 | RESIGNED |
ERNEST GEORGE SZOKE | American | Director | RESIGNED | ||
PATRICIA ANN SANDERSON | May 1946 | British | Director | 1995-06-13 UNTIL 2000-02-03 | RESIGNED |
MR LAURENCE ANDREW SANDERSON | Jun 1928 | British | Director | RESIGNED | |
DR JOHN GILBERT SANDERSON | Jul 1920 | British | Director | RESIGNED | |
CHRISTOPHER JOHN WILLIAM GILBERT | Jan 1947 | British | Director | 1999-04-30 UNTIL 2000-07-31 | RESIGNED |
MRS FAY ELIZABETH MERRICK | Mar 1959 | British | Director | 2004-05-01 UNTIL 2009-10-31 | RESIGNED |
MR JOHN CHARLES MCGILLEY | Dec 1951 | British | Director | 1991-09-01 UNTIL 1999-04-23 | RESIGNED |
FRANCIS CYRIL GILLAM | Oct 1945 | British | Director | RESIGNED | |
ALISON LEGGAT FERGUSON | Dec 1949 | British | Director | 2000-02-03 UNTIL 2000-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inkerman (Group) Limited | 2016-04-06 | Ashford Kent |
Ownership of shares 75 to 100 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-13 | 30-04-2023 | -88,611 equity |
ACCOUNTS - Final Accounts | 2022-11-03 | 30-04-2022 | -97,762 equity |
ACCOUNTS - Final Accounts | 2022-01-15 | 30-04-2021 | -140,068 equity |
ACCOUNTS - Final Accounts | 2021-01-30 | 30-04-2020 | -145,984 equity |
ACCOUNTS - Final Accounts | 2020-01-18 | 30-04-2019 | -121,595 equity |
ACCOUNTS - Final Accounts | 2018-08-17 | 30-04-2018 | -10,803 equity |
ACCOUNTS - Final Accounts | 2018-01-23 | 30-04-2017 | -26,840 equity |
ACCOUNTS - Final Accounts preparation | 2017-01-27 | 30-04-2016 | 845 Cash -14,224 equity |
ACCOUNTS - Final Accounts preparation | 2016-01-28 | 30-04-2015 | 894 Cash -18,267 equity |
ACCOUNTS - Final Accounts preparation | 2015-01-20 | 30-04-2014 | 319 Cash 15,230 equity |