BURA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10817016

Incorporation date

13/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Castle Gate, Nottingham NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2017)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon14/11/2025
Registration of charge 108170160022, created on 2025-10-31
dot icon15/10/2025
Registered office address changed from PO Box 4385 10817016 - Companies House Default Address Cardiff CF14 8LH to 17 Castle Gate Nottingham NG1 7AQ on 2025-10-15
dot icon03/10/2025
Registered office address changed to PO Box 4385, 10817016 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-03
dot icon25/04/2025
Registered office address changed from 31 Llanberis Grove Nottingham NG8 5DP England to 17 Castle Gate Nottingham NG1 7AQ on 2025-04-25
dot icon22/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon18/02/2025
Registration of charge 108170160020, created on 2025-02-14
dot icon11/02/2025
Satisfaction of charge 108170160015 in full
dot icon11/02/2025
Registration of charge 108170160018, created on 2025-02-10
dot icon11/02/2025
Registration of charge 108170160019, created on 2025-02-10
dot icon17/01/2025
Appointment of Mr Warjinder Singh Khamba as a director on 2025-01-17
dot icon02/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon28/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon13/02/2024
Cessation of Warjinder Singh Khamba as a person with significant control on 2024-01-03
dot icon13/02/2024
Notification of Tarjinder Singh Khamba as a person with significant control on 2024-01-03
dot icon13/02/2024
Termination of appointment of Warjinder Singh Khamba as a director on 2024-01-03
dot icon13/02/2024
Appointment of Mr Tarjinder Singh Khamba as a director on 2024-01-03
dot icon07/09/2023
Registration of charge 108170160016, created on 2023-08-23
dot icon07/09/2023
Registration of charge 108170160017, created on 2023-08-23
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon23/08/2023
Satisfaction of charge 108170160013 in full
dot icon23/08/2023
Satisfaction of charge 108170160014 in full
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/05/2023
Registration of charge 108170160015, created on 2023-05-18
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/04/2022
Registered office address changed from Clarence Hotel 284 Alfreton Road Nottingham NG7 5LS England to 31 Llanberis Grove Nottingham NG8 5DP on 2022-04-05
dot icon12/10/2021
Registration of charge 108170160014, created on 2021-09-30
dot icon07/10/2021
Registration of charge 108170160013, created on 2021-09-30
dot icon30/09/2021
Satisfaction of charge 108170160009 in full
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon13/05/2021
Satisfaction of charge 108170160010 in full
dot icon13/05/2021
Satisfaction of charge 108170160011 in full
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon10/04/2021
Satisfaction of charge 108170160002 in full
dot icon10/04/2021
Satisfaction of charge 108170160001 in full
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/01/2021
Registration of charge 108170160012, created on 2021-01-21
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
Registration of charge 108170160011, created on 2020-03-02
dot icon03/03/2020
Registration of charge 108170160010, created on 2020-03-02
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon25/02/2020
Cessation of Randhir Singh Sidhu as a person with significant control on 2020-01-03
dot icon25/02/2020
Termination of appointment of Randhir Singh Sidhu as a director on 2020-01-03
dot icon31/12/2019
Part of the property or undertaking has been released from charge 108170160002
dot icon30/12/2019
Registration of charge 108170160009, created on 2019-12-23
dot icon21/11/2019
Registration of charge 108170160008, created on 2019-11-08
dot icon21/11/2019
Registration of charge 108170160007, created on 2019-11-08
dot icon13/11/2019
Satisfaction of charge 108170160004 in full
dot icon13/11/2019
Satisfaction of charge 108170160003 in full
dot icon13/11/2019
Satisfaction of charge 108170160005 in full
dot icon13/11/2019
Satisfaction of charge 108170160006 in full
dot icon24/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon26/05/2018
Registration of charge 108170160004, created on 2018-05-18
dot icon26/05/2018
Registration of charge 108170160005, created on 2018-05-23
dot icon26/05/2018
Registration of charge 108170160006, created on 2018-05-23
dot icon26/05/2018
Registration of charge 108170160003, created on 2018-05-18
dot icon27/09/2017
Registration of charge 108170160002, created on 2017-09-21
dot icon27/09/2017
Registration of charge 108170160001, created on 2017-09-21
dot icon13/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-27.83 % *

* during past year

Cash in Bank

£1,846.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
675.94K
-
0.00
2.56K
-
2022
0
1.21M
-
0.00
1.85K
-
2022
0
1.21M
-
0.00
1.85K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.21M £Ascended78.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85K £Descended-27.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khamba, Warjinder Singh
Director
13/06/2017 - 03/01/2024
151
Khamba, Warjinder Singh
Director
17/01/2025 - Present
151
Sidhu, Randhir Singh
Director
13/06/2017 - 03/01/2020
4
Khamba, Tarjinder Singh
Director
03/01/2024 - Present
45

Persons with Significant Control

4
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 BURA HOLDINGS LIMITED

BURA HOLDINGS LIMITED is an(a) Active company incorporated on 13/06/2017 with the registered office located at 17 Castle Gate, Nottingham NG1 7AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURA HOLDINGS LIMITED?

toggle

BURA HOLDINGS LIMITED is currently Active. It was registered on 13/06/2017 .

Where is BURA HOLDINGS LIMITED located?

toggle

BURA HOLDINGS LIMITED is registered at 17 Castle Gate, Nottingham NG1 7AQ.

What does BURA HOLDINGS LIMITED do?

toggle

BURA HOLDINGS 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 BURA HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.