BURFORD ZZ LIMITED

Register to unlock more data on OkredoRegister

BURFORD ZZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04191078

Incorporation date

30/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon13/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon10/06/2025
Cessation of Sharkgrange Limited as a person with significant control on 2025-05-27
dot icon10/06/2025
Notification of J Gleek Properties Limited as a person with significant control on 2025-05-27
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon19/04/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/06/2020
Termination of appointment of Barry Porter as a director on 2020-06-01
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon23/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/09/2018
Termination of appointment of Randolph John Anderson as a director on 2018-08-20
dot icon15/08/2018
Withdrawal of a person with significant control statement on 2018-08-15
dot icon15/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon18/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon17/04/2018
Notification of Sharkgrange Limited as a person with significant control on 2017-04-01
dot icon19/03/2018
Director's details changed for Mr Barry Porter on 2018-03-19
dot icon23/11/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/10/2017
Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 2017-09-30
dot icon18/05/2017
Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 2017-05-18
dot icon11/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon26/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon30/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon09/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon09/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon02/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon10/06/2011
Director's details changed for Barry Porter on 2010-07-12
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon26/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Randolph John Anderson on 2010-01-29
dot icon09/11/2009
Director's details changed for Barry Porter on 2009-11-09
dot icon09/11/2009
Director's details changed for Julian Gleek on 2009-11-09
dot icon09/11/2009
Director's details changed for Randolph John Anderson on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Miss Patricia Anne Mary Nicholson on 2009-11-09
dot icon15/09/2009
Full accounts made up to 2008-11-30
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon01/02/2009
Full accounts made up to 2007-11-30
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon23/12/2007
Full accounts made up to 2006-11-30
dot icon02/04/2007
Return made up to 30/03/07; full list of members
dot icon29/11/2006
Return made up to 30/03/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon18/08/2006
New director appointed
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon12/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon26/04/2005
Return made up to 30/03/05; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon28/04/2004
Return made up to 30/03/04; full list of members
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
Secretary resigned
dot icon05/10/2003
Full accounts made up to 2002-11-30
dot icon03/05/2003
Full accounts made up to 2001-11-30
dot icon03/05/2003
Accounting reference date shortened from 30/06/02 to 30/11/01
dot icon23/04/2003
Return made up to 30/03/03; full list of members
dot icon07/04/2003
Particulars of mortgage/charge
dot icon09/05/2002
Return made up to 30/03/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon16/03/2002
Particulars of mortgage/charge
dot icon06/06/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
New secretary appointed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Accounting reference date shortened from 31/03/02 to 31/05/01
dot icon10/05/2001
Registered office changed on 10/05/01 from: 200 aldersgate street london EC1A 4JJ
dot icon04/05/2001
Certificate of change of name
dot icon30/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
314.16K
-
0.00
-
-
2023
0
314.16K
-
0.00
-
-
2023
0
314.16K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

314.16K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
02/05/2001 - Present
108
Porter, Barry
Director
31/07/2006 - 01/06/2020
113
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
30/03/2001 - 02/05/2001
1588
Richards, Martin Edgar
Nominee Director
30/03/2001 - 02/05/2001
1218
Anderson, Randolph John
Director
02/05/2001 - 20/08/2018
77

Persons with Significant Control

3
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 BURFORD ZZ LIMITED

BURFORD ZZ LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DE. 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 BURFORD ZZ LIMITED?

toggle

BURFORD ZZ LIMITED is currently Active. It was registered on 30/03/2001 .

Where is BURFORD ZZ LIMITED located?

toggle

BURFORD ZZ LIMITED is registered at Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DE.

What does BURFORD ZZ LIMITED do?

toggle

BURFORD ZZ LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BURFORD ZZ LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with updates.