ALASTAIR BURNS & CO LTD.

Register to unlock more data on OkredoRegister

ALASTAIR BURNS & CO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566574

Incorporation date

19/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Piries Place, Horsham, West Sussex RH12 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon16/03/2026
Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England to 2 Piries Place Horsham West Sussex RH12 1EH on 2026-03-16
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon21/06/2021
Change of details for Mr Alastair John Simpson Burns as a person with significant control on 2021-06-21
dot icon28/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/09/2020
Termination of appointment of Anova Secretarial Services Limited as a secretary on 2020-02-11
dot icon15/06/2020
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 2020-06-15
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/06/2014
Appointment of Anova Secretarial Services Limited as a secretary
dot icon10/06/2014
Termination of appointment of Rt Secretarial Limited as a secretary
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon19/06/2012
Director's details changed for Denise Elizabeth Burns on 2012-06-19
dot icon19/06/2012
Secretary's details changed for Rt Secretarial Limited on 2012-06-19
dot icon19/06/2012
Director's details changed for Alastair John Simpson Burns on 2012-06-19
dot icon19/06/2012
Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 2012-06-19
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/08/2009
Return made up to 19/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/08/2008
Return made up to 19/05/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/08/2007
Return made up to 19/05/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/07/2006
Return made up to 19/05/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/05/2005
Return made up to 19/05/05; full list of members
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon29/04/2005
New secretary appointed
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/11/2004
Certificate of change of name
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
New secretary appointed
dot icon26/05/2004
Return made up to 19/05/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/06/2003
Return made up to 19/05/03; full list of members
dot icon09/08/2002
Return made up to 19/05/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/06/2001
Return made up to 19/05/01; full list of members
dot icon30/03/2001
Ad 19/03/01--------- £ si 498@1=498 £ ic 2/500
dot icon13/03/2001
Accounts for a small company made up to 2000-04-30
dot icon15/06/2000
Return made up to 19/05/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon27/07/1999
Return made up to 19/05/99; full list of members
dot icon24/05/1998
Secretary resigned
dot icon19/05/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
255.81K
-
0.00
50.09K
-
2022
2
217.34K
-
0.00
50.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Alastair John Simpson
Director
19/05/1998 - Present
1
Burns, Denise Elizabeth
Director
19/05/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALASTAIR BURNS & CO LTD.

ALASTAIR BURNS & CO LTD. is an(a) Active company incorporated on 19/05/1998 with the registered office located at 2 Piries Place, Horsham, West Sussex RH12 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALASTAIR BURNS & CO LTD.?

toggle

ALASTAIR BURNS & CO LTD. is currently Active. It was registered on 19/05/1998 .

Where is ALASTAIR BURNS & CO LTD. located?

toggle

ALASTAIR BURNS & CO LTD. is registered at 2 Piries Place, Horsham, West Sussex RH12 1EH.

What does ALASTAIR BURNS & CO LTD. do?

toggle

ALASTAIR BURNS & CO LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALASTAIR BURNS & CO LTD.?

toggle

The latest filing was on 16/03/2026: Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England to 2 Piries Place Horsham West Sussex RH12 1EH on 2026-03-16.