BOB BURGE LIMITED

Register to unlock more data on OkredoRegister

BOB BURGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00843091

Incorporation date

29/03/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Trident Industrial Estate, Blackthorne Road Colnbrook, Slough, Berkshire SL3 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1965)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/10/2022
Director's details changed for Stephen Alan Burge on 2022-10-01
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon17/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon26/10/2011
Registered office address changed from 37 Warren Street London W1T 6AD on 2011-10-26
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Registered office address changed from 120 Baker Street London W1U 6TU on 2010-01-14
dot icon23/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Peter Velounias on 2009-10-01
dot icon23/10/2009
Director's details changed for Stephen Alan Burge on 2009-10-01
dot icon23/10/2009
Director's details changed for Michael Alan Burge on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2008
Return made up to 06/10/08; full list of members
dot icon08/10/2008
Appointment terminated director kevin sadler
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2007
Return made up to 06/10/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2006
Return made up to 06/10/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2004
Return made up to 09/10/04; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2004-03-31
dot icon02/10/2003
Return made up to 09/10/03; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2003-03-31
dot icon04/10/2002
Return made up to 09/10/02; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/04/2002
Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon10/10/2001
Return made up to 09/10/01; full list of members
dot icon16/10/2000
Return made up to 09/10/00; full list of members
dot icon08/09/2000
Accounts for a small company made up to 2000-03-31
dot icon17/12/1999
Return made up to 09/10/99; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1998
Return made up to 09/10/98; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Director resigned
dot icon02/11/1997
Return made up to 09/10/97; no change of members
dot icon02/11/1997
Director's particulars changed
dot icon02/11/1997
Director's particulars changed
dot icon02/11/1997
Director's particulars changed
dot icon18/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
New secretary appointed
dot icon21/10/1996
Return made up to 09/10/96; no change of members
dot icon18/10/1996
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
New director appointed
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Return made up to 09/10/95; full list of members
dot icon16/10/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 09/10/94; no change of members
dot icon04/10/1994
Amended accounts made up to 1994-03-31
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/10/1993
Return made up to 09/10/93; full list of members
dot icon14/09/1993
Accounts for a small company made up to 1993-03-31
dot icon06/10/1992
Return made up to 09/10/92; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-03-31
dot icon17/10/1991
Director's particulars changed
dot icon11/10/1991
Accounts for a small company made up to 1991-03-31
dot icon11/10/1991
Return made up to 31/08/91; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1990-03-31
dot icon04/10/1990
Return made up to 31/08/90; full list of members
dot icon01/03/1990
Registered office changed on 01/03/90 from: spencer court, 7, chalcot road, london, NW1 8LH
dot icon02/01/1990
Director resigned
dot icon06/11/1989
Return made up to 09/10/89; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1989-03-31
dot icon10/05/1989
New director appointed
dot icon18/04/1989
Director resigned
dot icon20/10/1988
Accounts for a small company made up to 1988-03-31
dot icon20/10/1988
Return made up to 05/10/88; full list of members
dot icon08/10/1987
Accounts for a small company made up to 1987-03-31
dot icon08/10/1987
Return made up to 17/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Accounts for a small company made up to 1986-03-31
dot icon25/09/1986
Return made up to 23/09/86; full list of members
dot icon29/03/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-28.41 % *

* during past year

Cash in Bank

£91,813.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
89.44K
-
0.00
82.82K
-
2022
6
95.04K
-
0.00
128.25K
-
2023
6
107.82K
-
0.00
91.81K
-
2023
6
107.82K
-
0.00
91.81K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

107.82K £Ascended13.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.81K £Descended-28.41 % *

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
Burge, Michael Alan
Secretary
31/01/1997 - Present
-
Burge, Stephen Alan
Director
14/05/1996 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOB BURGE LIMITED

BOB BURGE LIMITED is an(a) Active company incorporated on 29/03/1965 with the registered office located at Unit 18 Trident Industrial Estate, Blackthorne Road Colnbrook, Slough, Berkshire SL3 0AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB BURGE LIMITED?

toggle

BOB BURGE LIMITED is currently Active. It was registered on 29/03/1965 .

Where is BOB BURGE LIMITED located?

toggle

BOB BURGE LIMITED is registered at Unit 18 Trident Industrial Estate, Blackthorne Road Colnbrook, Slough, Berkshire SL3 0AX.

What does BOB BURGE LIMITED do?

toggle

BOB BURGE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does BOB BURGE LIMITED have?

toggle

BOB BURGE LIMITED had 6 employees in 2023.

What is the latest filing for BOB BURGE LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.