BURMOR CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BURMOR CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427035

Incorporation date

29/04/2002

Size

Full

Contacts

Registered address

Registered address

Burmor House, Sunderland Road, Market Deeping, Cambs PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon24/12/2025
Full accounts made up to 2024-11-30
dot icon24/12/2025
Previous accounting period shortened from 2025-11-30 to 2025-08-31
dot icon24/12/2025
Full accounts made up to 2025-08-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon28/02/2025
Previous accounting period extended from 2024-05-31 to 2024-11-30
dot icon29/11/2024
Director's details changed for Mr Patrick Simon Burke on 2024-05-03
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon07/07/2023
Statement of capital on 2023-06-23
dot icon06/07/2023
Change of details for Burmor Group Limited as a person with significant control on 2023-06-23
dot icon04/07/2023
Cessation of Patrick Gerald Burke as a person with significant control on 2023-06-23
dot icon16/06/2023
Notification of Burmor Group Limited as a person with significant control on 2019-03-20
dot icon09/05/2023
Statement of capital on 2022-11-11
dot icon09/05/2023
Statement of capital on 2023-03-31
dot icon09/05/2023
Statement of capital on 2022-12-23
dot icon22/04/2023
Second filing of Confirmation Statement dated 2022-09-02
dot icon16/03/2023
Director's details changed for Mr Patrick Simon Burke on 2023-03-10
dot icon05/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Statement of capital on 2022-10-07
dot icon04/10/2022
Resolutions
dot icon30/09/2022
Statement of capital on 2022-08-31
dot icon05/09/2022
Resolutions
dot icon02/09/2022
Confirmation statement made on 2022-07-30 with updates
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon22/08/2022
Memorandum and Articles of Association
dot icon11/07/2022
Notification of Patrick Gerald Burke as a person with significant control on 2022-05-13
dot icon11/07/2022
Cessation of Burmor Group Limited as a person with significant control on 2022-05-13
dot icon20/04/2022
Termination of appointment of Patrick Gerald Burke as a director on 2022-04-04
dot icon09/04/2022
Change of share class name or designation
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon16/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/09/2021
Cessation of Patrick Simon Burke as a person with significant control on 2019-03-20
dot icon23/09/2021
Notification of Burmor Group Limited as a person with significant control on 2019-03-20
dot icon23/09/2021
Cessation of Patrick Gerald Burke as a person with significant control on 2019-03-20
dot icon05/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon04/01/2021
Appointment of Mr Luke Edward Boekestyn as a director on 2021-01-01
dot icon09/12/2020
Satisfaction of charge 044270350004 in full
dot icon09/12/2020
Satisfaction of charge 3 in full
dot icon09/12/2020
Satisfaction of charge 1 in full
dot icon26/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/01/2020
Registration of charge 044270350005, created on 2020-01-16
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon24/10/2018
Registered office address changed from 23 Horsegate Deeping St. James Peterborough Lincolnshire PE6 8EN to Burmor House Sunderland Road Market Deeping Cambs PE6 8FD on 2018-10-24
dot icon01/02/2018
Registration of charge 044270350004, created on 2018-01-30
dot icon24/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Nicholas Patrick Morza as a director on 2014-10-22
dot icon29/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/05/2014
Appointment of Mr Patrick Simon Burke as a secretary
dot icon28/05/2014
Termination of appointment of Giovanni Morza as a secretary
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/12/2013
Termination of appointment of Giovanni Morza as a director
dot icon01/11/2013
Appointment of Mr Nicholas Patrick Morza as a director
dot icon15/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Patrick Simon Burke on 2012-04-06
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Patrick Gerald Burke on 2011-04-29
dot icon12/05/2011
Director's details changed for Mr Patrick Simon Burke on 2011-04-29
dot icon12/05/2011
Director's details changed for Mr Giovanni Morza on 2011-04-29
dot icon12/05/2011
Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP England
dot icon22/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Patrick Simon Burke on 2010-04-29
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon25/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/06/2009
Return made up to 29/04/09; full list of members
dot icon09/06/2009
Director appointed mr patrick simon burke
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 29/04/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 29/04/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 29/04/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 29/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/05/2004
Return made up to 29/04/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-05-31
dot icon11/07/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon29/05/2003
Return made up to 29/04/03; full list of members
dot icon24/09/2002
Particulars of mortgage/charge
dot icon30/05/2002
Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100
dot icon30/05/2002
Registered office changed on 30/05/02 from: vincent blake chartered accountants the old farm house town row green rotherfield sussex TN6 3QU
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon09/05/2002
Registered office changed on 09/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon29/04/2002
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
31/08/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Giovanni Morza
Director
30/04/2002 - 29/11/2013
14
HCS SECRETARIAL LIMITED
Nominee Secretary
29/04/2002 - 30/04/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
29/04/2002 - 30/04/2002
15849
Burke, Patrick Gerald
Director
30/04/2002 - 04/04/2022
6
Mr Patrick Simon Burke
Director
28/04/2009 - Present
11

Persons with Significant Control

6
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 BURMOR CONSTRUCTION LIMITED

BURMOR CONSTRUCTION LIMITED is an(a) Active company incorporated on 29/04/2002 with the registered office located at Burmor House, Sunderland Road, Market Deeping, Cambs PE6 8FD. 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 BURMOR CONSTRUCTION LIMITED?

toggle

BURMOR CONSTRUCTION LIMITED is currently Active. It was registered on 29/04/2002 .

Where is BURMOR CONSTRUCTION LIMITED located?

toggle

BURMOR CONSTRUCTION LIMITED is registered at Burmor House, Sunderland Road, Market Deeping, Cambs PE6 8FD.

What does BURMOR CONSTRUCTION LIMITED do?

toggle

BURMOR CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BURMOR CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2024-11-30.