BUNSENS EARNER LIMITED

Register to unlock more data on OkredoRegister

BUNSENS EARNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08384671

Incorporation date

01/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon25/11/2024
Change of details for Mrs Seema Kaur Prosser as a person with significant control on 2024-11-19
dot icon19/11/2024
Registered office address changed from 127 Raphael Drive Shoeburyness Southend-on-Sea SS3 9UR England to Solar House 282 Chase Road London N14 6NZ on 2024-11-19
dot icon03/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2023
Registered office address changed from PO Box C/O Tpas 2 Hopkins Mead Chelmsford CM2 6SS England to 127 Raphael Drive Shoeburyness Southend-on-Sea SS3 9UR on 2023-11-29
dot icon29/11/2023
Register(s) moved to registered office address 127 Raphael Drive Shoeburyness Southend-on-Sea SS3 9UR
dot icon29/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon12/07/2022
Change of details for Mrs Seema Kaur Prosser as a person with significant control on 2018-07-28
dot icon12/07/2022
Change of details for Mrs Seema Kaur Prosser as a person with significant control on 2018-07-28
dot icon11/07/2022
Director's details changed for Mrs Seema Kaur Prosser on 2018-07-28
dot icon12/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Change of details for Mrs Seema Kaur Prosser as a person with significant control on 2019-11-03
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Terry John Prosser as a secretary on 2019-10-08
dot icon18/04/2019
Registered office address changed from , 189-193 Earls Court Road, London, SW5 9AN, England to PO Box C/O Tpas 2 Hopkins Mead Chelmsford CM2 6SS on 2019-04-18
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon11/04/2016
Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS
dot icon09/04/2016
Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS
dot icon09/04/2016
Registered office address changed from , 2nd Floor, 189-193 Earls Court Road, London, SW5 9AN to PO Box C/O Tpas 2 Hopkins Mead Chelmsford CM2 6SS on 2016-04-09
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon27/02/2013
Current accounting period shortened from 2014-02-28 to 2013-03-31
dot icon01/02/2013
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon-99.34 % *

* during past year

Cash in Bank

£451.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
403.94K
-
0.00
74.73K
-
2023
1
360.51K
-
0.00
68.11K
-
2024
0
322.68K
-
0.00
451.00
-
2024
0
322.68K
-
0.00
451.00
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

322.68K £Descended-10.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.00 £Descended-99.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prosser, Seema Kaur
Director
01/02/2013 - Present
23

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNSENS EARNER LIMITED

BUNSENS EARNER LIMITED is an(a) Active company incorporated on 01/02/2013 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNSENS EARNER LIMITED?

toggle

BUNSENS EARNER LIMITED is currently Active. It was registered on 01/02/2013 .

Where is BUNSENS EARNER LIMITED located?

toggle

BUNSENS EARNER LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does BUNSENS EARNER LIMITED do?

toggle

BUNSENS EARNER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUNSENS EARNER LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.