BURG-WACHTER UK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BURG-WACHTER UK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591752

Incorporation date

13/10/2005

Size

Small

Contacts

Registered address

Registered address

Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire BD5 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon10/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon05/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2020
Cessation of Andrew James Field as a person with significant control on 2020-07-01
dot icon02/07/2020
Notification of Harald Alfred Lüling as a person with significant control on 2020-07-01
dot icon02/07/2020
Notification of Christopher Markus Lüling as a person with significant control on 2020-07-01
dot icon02/07/2020
Notification of Dietmar Adalbert Lüling as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from C/O Sterling Locks Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW to Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW on 2020-07-01
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/04/2018
Termination of appointment of Ben Ashdown as a secretary on 2018-03-19
dot icon25/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon24/05/2016
Accounts for a small company made up to 2015-12-31
dot icon01/03/2016
Certificate of change of name
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon14/05/2015
Accounts for a small company made up to 2014-10-31
dot icon20/03/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon20/03/2015
Termination of appointment of Anthony Paul Kelly as a director on 2015-03-20
dot icon19/01/2015
Registered office address changed from C/O Phoenix Security Products Ltd Leeds Bradford Airport Ind Est Harrogate Road Yeadon Leeds West Yorkshire LS19 7WP to C/O Sterling Locks Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW on 2015-01-19
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Ben Ashdown as a secretary
dot icon07/06/2013
Certificate of change of name
dot icon15/03/2013
Director's details changed for Mr Harald Alfred Lüling on 2013-02-28
dot icon11/03/2013
Termination of appointment of Robin Womersley as a director
dot icon11/03/2013
Termination of appointment of John Hartley as a director
dot icon11/03/2013
Termination of appointment of Robin Womersley as a secretary
dot icon11/03/2013
Appointment of Mr Christopher Markus Lüling as a director
dot icon11/03/2013
Appointment of Mr Dietmar Adalbert Lüling as a director
dot icon11/03/2013
Appointment of Mr Harald Alfred Lüling as a director
dot icon11/03/2013
Resolutions
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon08/03/2013
Accounts for a small company made up to 2012-10-31
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Anthony Paul Kelly on 2012-01-12
dot icon28/05/2012
Accounts for a small company made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon30/03/2011
Accounts for a small company made up to 2010-10-31
dot icon19/01/2011
Memorandum and Articles of Association
dot icon07/01/2011
Change of share class name or designation
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Statement of company's objects
dot icon29/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/04/2010
Accounts for a small company made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/11/2009
Director's details changed for Anthony Paul Kelly on 2009-10-08
dot icon02/11/2009
Director's details changed for Robin Womersley on 2009-10-08
dot icon07/04/2009
Accounts for a small company made up to 2008-10-31
dot icon05/11/2008
Return made up to 13/10/08; full list of members
dot icon30/10/2008
Auditor's resignation
dot icon25/02/2008
Accounts for a small company made up to 2007-10-31
dot icon20/02/2008
Certificate of change of name
dot icon03/12/2007
Return made up to 13/10/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-10-31
dot icon27/10/2006
Return made up to 13/10/06; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon28/03/2006
Certificate of change of name
dot icon16/01/2006
Ad 04/01/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon16/01/2006
Registered office changed on 16/01/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ
dot icon16/01/2006
Nc inc already adjusted 04/01/06
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon13/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00
-
0.00
-
-
2022
3
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEE & PRIESTLEY SECRETARY LIMITED
Corporate Secretary
13/10/2005 - 04/01/2006
64
Kelly, Anthony Paul
Director
04/01/2006 - 20/03/2015
4
Hartley, John David Smith
Director
04/01/2006 - 28/02/2013
15
Womersley, Robin Neil
Director
04/01/2006 - 28/02/2013
63
Womersley, Robin Neil
Secretary
04/01/2006 - 28/02/2013
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURG-WACHTER UK (HOLDINGS) LIMITED

BURG-WACHTER UK (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire BD5 8HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURG-WACHTER UK (HOLDINGS) LIMITED?

toggle

BURG-WACHTER UK (HOLDINGS) LIMITED is currently Active. It was registered on 13/10/2005 .

Where is BURG-WACHTER UK (HOLDINGS) LIMITED located?

toggle

BURG-WACHTER UK (HOLDINGS) LIMITED is registered at Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire BD5 8HW.

What does BURG-WACHTER UK (HOLDINGS) LIMITED do?

toggle

BURG-WACHTER UK (HOLDINGS) LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BURG-WACHTER UK (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-06 with no updates.