ALEXANDER BURSK LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER BURSK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08021691

Incorporation date

05/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkgates Bury New Road, Prestwich, Manchester M25 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/04/2025
Second filing of Confirmation Statement dated 2025-01-11
dot icon07/04/2025
Cessation of Martin Peters as a person with significant control on 2024-11-30
dot icon07/04/2025
Cessation of Sharon Ann Pope as a person with significant control on 2024-11-30
dot icon07/04/2025
Cessation of Barry Fine as a person with significant control on 2024-11-30
dot icon20/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon19/02/2025
Change of details for First Regional Accounting Limited as a person with significant control on 2019-04-17
dot icon18/02/2025
Change of details for First Regional Accounting Limited as a person with significant control on 2024-11-30
dot icon18/02/2025
Notification of Rfm Manchester Limited as a person with significant control on 2024-11-30
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/09/2023
Notification of Sharon Ann Pope as a person with significant control on 2023-07-13
dot icon20/09/2023
Cessation of David Sean Pope as a person with significant control on 2023-07-13
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon30/03/2023
Appointment of Mr Kevin Joseph Cuddy as a director on 2023-03-30
dot icon13/03/2023
Termination of appointment of Ian Stewart Epstein as a director on 2023-02-27
dot icon13/03/2023
Cessation of Ian Stewart Epstein as a person with significant control on 2023-02-27
dot icon27/02/2023
Satisfaction of charge 080216910001 in full
dot icon11/01/2023
Notification of Kevin Joseph Cuddy as a person with significant control on 2023-01-11
dot icon11/01/2023
Notification of David Sean Pope as a person with significant control on 2018-01-16
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon10/01/2023
Consolidation of shares on 2022-11-23
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Particulars of variation of rights attached to shares
dot icon29/12/2022
Change of share class name or designation
dot icon29/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/04/2022
Change of details for First Regional Accounting Limited as a person with significant control on 2022-04-21
dot icon21/04/2022
Change of details for Mr Barry Fine as a person with significant control on 2022-04-21
dot icon31/03/2022
Change of details for Mr Barry Fine as a person with significant control on 2022-03-31
dot icon31/03/2022
Change of details for First Regional Accounting Limited as a person with significant control on 2022-03-31
dot icon23/02/2022
Change of share class name or designation
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/01/2020
Resolutions
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon29/10/2018
Change of details for Mr Barry Fine as a person with significant control on 2017-11-01
dot icon29/10/2018
Change of details for Mr Ian Stewart Epstein as a person with significant control on 2017-11-01
dot icon29/10/2018
Notification of First Regional Accounting Limited as a person with significant control on 2017-11-01
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon19/01/2018
Notification of Martin Peters as a person with significant control on 2018-01-16
dot icon18/01/2018
Appointment of Mr Martin Peters as a director on 2018-01-16
dot icon09/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon05/12/2017
Previous accounting period shortened from 2018-04-30 to 2017-10-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon20/07/2017
Notification of Barry Fine as a person with significant control on 2016-04-06
dot icon20/07/2017
Cessation of Barry Fine as a person with significant control on 2017-07-19
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/06/2015
Statement of capital following an allotment of shares on 2014-07-07
dot icon29/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon28/03/2014
Statement of capital following an allotment of shares on 2013-10-21
dot icon27/03/2014
Change of share class name or designation
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/11/2013
Registration of charge 080216910001
dot icon17/09/2013
Resolutions
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Brian Shafar as a director
dot icon05/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-99.69 % *

* during past year

Cash in Bank

£185.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
651.71K
-
0.00
60.08K
-
2022
13
527.67K
-
0.00
185.00
-
2022
13
527.67K
-
0.00
185.00
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

527.67K £Descended-19.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.00 £Descended-99.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Martin
Director
16/01/2018 - Present
56
Fine, Barry
Director
05/04/2012 - Present
5
Mr Brian Martin Shafar
Director
05/04/2012 - 04/04/2013
2
Epstein, Ian Stewart
Director
05/04/2012 - 27/02/2023
15
Cuddy, Kevin Joseph
Director
30/03/2023 - Present
13

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALEXANDER BURSK LIMITED

ALEXANDER BURSK LIMITED is an(a) Active company incorporated on 05/04/2012 with the registered office located at Parkgates Bury New Road, Prestwich, Manchester M25 0JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER BURSK LIMITED?

toggle

ALEXANDER BURSK LIMITED is currently Active. It was registered on 05/04/2012 .

Where is ALEXANDER BURSK LIMITED located?

toggle

ALEXANDER BURSK LIMITED is registered at Parkgates Bury New Road, Prestwich, Manchester M25 0JW.

What does ALEXANDER BURSK LIMITED do?

toggle

ALEXANDER BURSK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALEXANDER BURSK LIMITED have?

toggle

ALEXANDER BURSK LIMITED had 13 employees in 2022.

What is the latest filing for ALEXANDER BURSK LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-11 with no updates.