BURAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BURAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01993237

Incorporation date

27/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a members' voluntary winding up
dot icon28/09/2023
Liquidators' statement of receipts and payments to 2023-07-19
dot icon05/08/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 100 st. James Road Northampton NN5 5LF on 2022-08-05
dot icon05/08/2022
Appointment of a voluntary liquidator
dot icon05/08/2022
Resolutions
dot icon29/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/06/2022
Satisfaction of charge 1 in full
dot icon27/05/2022
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon20/04/2022
Satisfaction of charge 2 in full
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/08/2020
Cessation of Roberta Pauline Newman as a person with significant control on 2016-04-06
dot icon24/08/2020
Cessation of Paul Gordon Newman as a person with significant control on 2016-04-06
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Notification of Paul Gordon Newman as a person with significant control on 2016-04-06
dot icon18/09/2017
Notification of Roberta Pauline Newman as a person with significant control on 2016-04-06
dot icon18/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon17/08/2017
Director's details changed for Roberta Pauline Newman on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Paul Gordon Newman on 2017-08-17
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/10/2015
Registered office address changed from 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2015-10-30
dot icon17/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Paul Gordon Newman on 2010-09-01
dot icon23/09/2010
Director's details changed for Roberta Pauline Newman on 2010-09-01
dot icon23/09/2010
Secretary's details changed for Mr Paul Gordon Newman on 2010-09-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 03/09/09; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from 5 wormwood street london EC2M 1RQ
dot icon20/11/2008
Registered office changed on 20/11/2008 from 15/21 victoria road bletchley milton keynes MK2 2QH
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 03/09/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 03/09/07; no change of members
dot icon26/09/2006
Return made up to 03/09/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 03/09/05; full list of members
dot icon19/08/2005
Secretary resigned;director resigned
dot icon19/08/2005
New secretary appointed
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 03/09/04; full list of members
dot icon10/09/2003
Return made up to 03/09/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2002
Return made up to 03/09/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/09/2001
Return made up to 03/09/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon20/09/2000
Return made up to 03/09/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon20/09/1999
Return made up to 03/09/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-03-31
dot icon13/10/1998
Return made up to 03/09/98; no change of members
dot icon13/10/1998
Director resigned
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/09/1997
Return made up to 03/09/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon25/09/1996
Return made up to 03/09/96; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon07/09/1995
Return made up to 03/09/95; no change of members
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon26/09/1994
Return made up to 03/09/94; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon01/09/1993
Return made up to 03/09/93; full list of members
dot icon24/09/1992
Return made up to 03/09/92; no change of members
dot icon10/09/1992
Accounts for a small company made up to 1992-03-31
dot icon21/10/1991
Return made up to 03/09/91; no change of members
dot icon08/09/1991
Accounts for a small company made up to 1991-03-31
dot icon17/09/1990
Return made up to 03/09/90; full list of members
dot icon17/09/1990
Accounts for a small company made up to 1990-03-31
dot icon12/10/1989
Accounts for a small company made up to 1989-03-31
dot icon12/10/1989
Return made up to 13/09/89; full list of members
dot icon11/07/1988
Accounts for a small company made up to 1988-03-31
dot icon11/07/1988
Return made up to 30/06/88; full list of members
dot icon14/04/1988
Particulars of mortgage/charge
dot icon28/09/1987
Accounts for a small company made up to 1987-03-31
dot icon28/09/1987
Return made up to 11/08/87; full list of members
dot icon09/06/1986
Director resigned;new director appointed
dot icon13/05/1986
Registered office changed on 13/05/86 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon09/05/1986
Accounting reference date notified as 31/03
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+10,758,712.50 % *

* during past year

Cash in Bank

£860,705.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
03/09/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
806.08K
-
0.00
8.00
-
2022
2
834.58K
-
0.00
860.71K
-
2022
2
834.58K
-
0.00
860.71K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

834.58K £Ascended3.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

860.71K £Ascended10.76M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURAN INVESTMENTS LIMITED

BURAN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 27/02/1986 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURAN INVESTMENTS LIMITED?

toggle

BURAN INVESTMENTS LIMITED is currently Dissolved. It was registered on 27/02/1986 and dissolved on 10/10/2024.

Where is BURAN INVESTMENTS LIMITED located?

toggle

BURAN INVESTMENTS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does BURAN INVESTMENTS LIMITED do?

toggle

BURAN INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BURAN INVESTMENTS LIMITED have?

toggle

BURAN INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for BURAN INVESTMENTS LIMITED?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.