BURGAFLEX U.K. LTD.

Register to unlock more data on OkredoRegister

BURGAFLEX U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02615898

Incorporation date

30/05/1991

Size

Small

Contacts

Registered address

Registered address

Block C Chamberhall Business Park, Harvard Road, Bury BL9 0FUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1991)
dot icon02/04/2026
Accounts for a small company made up to 2025-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon01/06/2024
Satisfaction of charge 026158980003 in full
dot icon01/06/2024
Satisfaction of charge 026158980004 in full
dot icon29/04/2024
Accounts for a small company made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon14/04/2023
Accounts for a small company made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon23/12/2019
Registered office address changed from 103 Phoenix Close Phoenix Park Industrial Estate Heywood Lancashire OL10 2JG to Block C Chamberhall Business Park Harvard Road Bury BL9 0FU on 2019-12-23
dot icon28/11/2019
Registration of charge 026158980004, created on 2019-11-26
dot icon29/10/2019
Registration of charge 026158980003, created on 2019-10-28
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon19/10/2017
Satisfaction of charge 2 in full
dot icon19/10/2017
Satisfaction of charge 1 in full
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon29/04/2017
Change of share class name or designation
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon25/04/2017
Resolutions
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/06/2014
Purchase of own shares.
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-05-07
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Peter Mccann as a director
dot icon21/05/2013
Cancellation of shares. Statement of capital on 2013-05-21
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Purchase of own shares.
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Appointment of Mr Charles Michael Mccann as a director
dot icon08/01/2013
Appointment of Mrs Sallie Rebecca Baker as a director
dot icon08/01/2013
Termination of appointment of Peter Mccann as a secretary
dot icon08/01/2013
Appointment of Mr Andre Bout as a secretary
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Appointment of Mr Andre Bout as a director
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Ton Van Tilburg as a director
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 15/05/08; full list of members
dot icon28/08/2007
Accounts for a small company made up to 2006-12-31
dot icon29/05/2007
Return made up to 15/05/07; full list of members
dot icon13/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 15/05/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 15/05/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Return made up to 15/05/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/05/2003
Return made up to 15/05/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/05/2002
Return made up to 30/05/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon12/06/2001
Return made up to 30/05/01; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
Return made up to 30/05/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/06/1999
Return made up to 30/05/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/05/1998
Return made up to 30/05/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/06/1997
Return made up to 30/05/97; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/06/1996
Return made up to 30/05/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon14/06/1995
Return made up to 30/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon01/11/1994
Director resigned
dot icon18/05/1994
Return made up to 30/05/94; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon21/06/1993
Return made up to 30/05/93; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon23/09/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon27/07/1992
Ad 30/12/91--------- £ si 1000@1
dot icon27/07/1992
Memorandum and Articles of Association
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon22/07/1992
Return made up to 30/05/92; full list of members
dot icon17/07/1992
Particulars of mortgage/charge
dot icon29/10/1991
Registered office changed on 29/10/91 from: 138A northenden road sale moor cheshire M33 3HE
dot icon13/09/1991
Director resigned;new director appointed
dot icon11/09/1991
New director appointed
dot icon29/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Accounting reference date notified as 30/06
dot icon12/06/1991
Secretary resigned;director resigned;new director appointed
dot icon12/06/1991
New secretary appointed
dot icon12/06/1991
Registered office changed on 12/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

29
2023
change arrow icon+45.63 % *

* during past year

Cash in Bank

£1,396,432.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
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)
2022
31
3.81M
-
0.00
958.88K
-
2023
29
4.44M
-
0.00
1.40M
-
2023
29
4.44M
-
0.00
1.40M
-

Employees

2023

Employees

29 Descended-6 % *

Net Assets(GBP)

4.44M £Ascended16.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended45.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andre Bout
Director
01/11/2010 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/05/1991 - 29/05/1991
16011
London Law Services Limited
Nominee Director
29/05/1991 - 29/05/1991
15403
Concannon, Terence Patrick
Director
29/05/1991 - 19/08/1991
6
Mccann, Peter Joseph
Secretary
29/05/1991 - 01/01/2013
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BURGAFLEX U.K. LTD.

BURGAFLEX U.K. LTD. is an(a) Active company incorporated on 30/05/1991 with the registered office located at Block C Chamberhall Business Park, Harvard Road, Bury BL9 0FU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGAFLEX U.K. LTD.?

toggle

BURGAFLEX U.K. LTD. is currently Active. It was registered on 30/05/1991 .

Where is BURGAFLEX U.K. LTD. located?

toggle

BURGAFLEX U.K. LTD. is registered at Block C Chamberhall Business Park, Harvard Road, Bury BL9 0FU.

What does BURGAFLEX U.K. LTD. do?

toggle

BURGAFLEX U.K. LTD. operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BURGAFLEX U.K. LTD. have?

toggle

BURGAFLEX U.K. LTD. had 29 employees in 2023.

What is the latest filing for BURGAFLEX U.K. LTD.?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2025-12-31.