BURMARC LIMITED

Register to unlock more data on OkredoRegister

BURMARC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945005

Incorporation date

05/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Broxhead House, Barbados Road, Bordon, Hampshire GU35 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon04/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/01/2025
Registered office address changed from 79 Chase Road Lindford Bordon Hampshire GU35 0RS to Broxhead House Barbados Road Bordon Hampshire GU35 0FX on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon02/05/2023
Cessation of Henry Bush as a person with significant control on 2023-01-21
dot icon02/05/2023
Notification of Simon James Bush as a person with significant control on 2023-01-21
dot icon12/01/2023
Termination of appointment of Henry Richard James Bush as a director on 2023-01-11
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/07/2020
Termination of appointment of Andrew Richard Bush as a director on 2019-12-31
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Director's details changed for Simon James Bush on 2015-02-05
dot icon08/01/2016
Director's details changed for Andrew Richard Bush on 2015-06-14
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/06/2011
Cancellation of shares. Statement of capital on 2011-06-16
dot icon27/05/2011
Purchase of own shares.
dot icon26/05/2011
Statement of company's objects
dot icon26/05/2011
Resolutions
dot icon24/05/2011
Cancellation of shares. Statement of capital on 2011-05-24
dot icon24/05/2011
Purchase of own shares.
dot icon17/05/2011
Resolutions
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Simon James Bush on 2010-02-12
dot icon12/02/2010
Director's details changed for Andrew Richard Bush on 2010-02-12
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/03/2009
Return made up to 31/12/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/03/2008
Return made up to 31/12/07; full list of members
dot icon14/03/2008
Registered office changed on 14/03/2008 from 2 mornington place waterberry road waterlooville hants GU30 7NS
dot icon14/03/2008
Director's change of particulars / henry bush / 30/11/2007
dot icon14/03/2008
Secretary's change of particulars / rosemary bush / 30/11/2007
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: 20 woolmer way bordon hampshire GU35 9QF
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/03/2005
Director's particulars changed
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/04/2003
Return made up to 31/12/02; full list of members
dot icon12/04/2003
Registered office changed on 12/04/03 from: 50, west street farnham surrey GU9 7DX.
dot icon20/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-09-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-09-30
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Ad 15/02/00--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon19/07/1999
Full accounts made up to 1998-09-30
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon29/12/1998
New director appointed
dot icon19/05/1998
Full accounts made up to 1997-09-30
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon07/07/1997
Full accounts made up to 1996-09-30
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon15/01/1997
Location of register of members address changed
dot icon11/07/1996
Full accounts made up to 1995-09-30
dot icon07/05/1996
New secretary appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
Director resigned
dot icon06/03/1996
Particulars of mortgage/charge
dot icon22/02/1996
Director's particulars changed
dot icon22/02/1996
Secretary's particulars changed
dot icon22/02/1996
Return made up to 31/12/95; no change of members
dot icon14/07/1995
Full accounts made up to 1994-09-30
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon07/07/1994
Full accounts made up to 1993-09-30
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon01/11/1993
Particulars of mortgage/charge
dot icon28/01/1993
Full accounts made up to 1992-09-30
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-09-30
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon22/11/1991
Registered office changed on 22/11/91 from: 50 south street farnham surrey GU9 7RN
dot icon14/03/1991
Full accounts made up to 1990-09-30
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1990
Full accounts made up to 1989-09-30
dot icon28/02/1990
Return made up to 29/12/89; full list of members
dot icon13/10/1989
Resolutions
dot icon13/10/1989
Wd 09/10/89 ad 26/09/89--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon24/07/1989
Full accounts made up to 1988-09-30
dot icon26/01/1989
Return made up to 28/12/88; full list of members
dot icon09/08/1988
Full accounts made up to 1987-09-30
dot icon02/02/1988
Return made up to 30/12/87; full list of members
dot icon14/03/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-09-30
dot icon04/12/1986
Director's particulars changed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
66.48K
-
0.00
-
-
2022
3
50.15K
-
0.00
-
-
2022
3
50.15K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

50.15K £Descended-24.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Andrew Richard
Director
18/12/1998 - 31/12/2019
-
Bush, Rosemary Frances
Secretary
01/05/1996 - Present
-
Bush, Simon James
Director
01/05/1996 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURMARC LIMITED

BURMARC LIMITED is an(a) Active company incorporated on 05/09/1985 with the registered office located at Broxhead House, Barbados Road, Bordon, Hampshire GU35 0FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BURMARC LIMITED?

toggle

BURMARC LIMITED is currently Active. It was registered on 05/09/1985 .

Where is BURMARC LIMITED located?

toggle

BURMARC LIMITED is registered at Broxhead House, Barbados Road, Bordon, Hampshire GU35 0FX.

What does BURMARC LIMITED do?

toggle

BURMARC LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BURMARC LIMITED have?

toggle

BURMARC LIMITED had 3 employees in 2022.

What is the latest filing for BURMARC LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-31 with no updates.