BURLINS LIMITED

Register to unlock more data on OkredoRegister

BURLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036050

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Lissue Industrial Estate East, Lissue Road, Lisburn, Co Antrim BT28 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon22/04/2026
Confirmation statement made on 2026-04-21 with updates
dot icon22/04/2026
Cessation of Rosamond Coyle as a person with significant control on 2026-04-22
dot icon22/04/2026
Notification of Rosamond Coyle as a person with significant control on 2026-04-22
dot icon21/04/2026
Change of details for Mr. Charles Coyle as a person with significant control on 2026-02-19
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon23/09/2024
Micro company accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon14/02/2023
Notification of Charles Coyle as a person with significant control on 2023-02-15
dot icon17/01/2023
Appointment of Mr. Charles Coyle as a director on 2023-01-17
dot icon17/01/2023
Termination of appointment of Raymond Coyle as a director on 2022-06-08
dot icon17/01/2023
Cessation of Raymond Coyle as a person with significant control on 2022-06-08
dot icon28/11/2022
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon19/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/09/2010
Compulsory strike-off action has been discontinued
dot icon03/09/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon31/08/2010
Director's details changed for Thomas Kelly Fagan on 2009-10-01
dot icon31/08/2010
Director's details changed for Neil Wallace Coates on 2009-10-01
dot icon31/08/2010
Director's details changed for Martin Christopher Mcclinton on 2009-10-01
dot icon31/08/2010
Secretary's details changed for Neil Wallace Coates on 2009-10-01
dot icon31/08/2010
Director's details changed for Raymond Coyle on 2009-10-01
dot icon18/05/2010
Compulsory strike-off action has been discontinued
dot icon17/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2010
First Gazette notice for compulsory strike-off
dot icon04/08/2009
30/04/08 annual accts
dot icon19/06/2009
28/04/09 annual return shuttle
dot icon10/07/2008
28/04/07 annual return shuttle
dot icon09/06/2008
28/04/08 annual return shuttle
dot icon24/04/2008
30/04/07 annual accts
dot icon20/02/2007
30/04/06 annual accts
dot icon17/09/2006
30/04/05 annual accts
dot icon17/08/2006
28/04/06 annual return shuttle
dot icon19/10/2005
30/04/04 annual accts
dot icon16/08/2005
28/04/05 annual return shuttle
dot icon29/07/2004
28/04/04 annual return shuttle
dot icon28/04/2004
30/04/03 annual accts
dot icon25/06/2003
28/04/03 annual return shuttle
dot icon13/03/2003
30/04/02 annual accts
dot icon23/09/2002
28/04/02 annual return shuttle
dot icon15/09/2001
30/04/00 annual accts
dot icon15/09/2001
30/04/01 annual accts
dot icon09/08/2001
Change of dirs/sec
dot icon08/07/2001
28/04/01 annual return shuttle
dot icon25/07/2000
28/04/00 annual return shuttle
dot icon08/12/1999
Particulars of a mortgage charge
dot icon04/07/1999
Return of allot of shares
dot icon03/07/1999
Change of dirs/sec
dot icon03/07/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon28/04/1999
Articles
dot icon28/04/1999
Memorandum
dot icon28/04/1999
Decln complnce reg new co
dot icon28/04/1999
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
230.34K
-
0.00
-
-
2022
0
225.48K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fagan, Thomas Kelly
Director
29/04/1999 - Present
-
Coates, Neil Wallace, Mr.
Director
29/04/1999 - Present
-
Coyle, Charles, Mr.
Director
17/01/2023 - Present
-
Mcclinton, Martin Christopher
Director
29/04/1999 - Present
-
Coyle, Raymond
Director
28/04/1999 - 07/06/2022
3

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+
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 BURLINS LIMITED

BURLINS LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at Lissue Industrial Estate East, Lissue Road, Lisburn, Co Antrim BT28 2RB. There are currently 4 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 BURLINS LIMITED?

toggle

BURLINS LIMITED is currently Active. It was registered on 28/04/1999 .

Where is BURLINS LIMITED located?

toggle

BURLINS LIMITED is registered at Lissue Industrial Estate East, Lissue Road, Lisburn, Co Antrim BT28 2RB.

What does BURLINS LIMITED do?

toggle

BURLINS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BURLINS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-21 with updates.