BURNS ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BURNS ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267335

Incorporation date

08/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Silk Mill Business Park, Brook Street, Tring, Hertfordshire HP23 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon14/04/2026
Total exemption full accounts made up to 2025-09-26
dot icon02/02/2026
Cessation of Sharon Lillywhite as a person with significant control on 2026-01-28
dot icon02/02/2026
Termination of appointment of Sharon Lillywhite as a director on 2026-01-28
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/03/2025
Previous accounting period extended from 2024-03-29 to 2024-09-26
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon30/06/2020
Director's details changed for Joe Burns on 2020-06-29
dot icon30/06/2020
Change of details for Mr Joe Burns as a person with significant control on 2020-06-29
dot icon30/06/2020
Change of details for Miss Sharon Lillywhite as a person with significant control on 2020-06-29
dot icon30/06/2020
Secretary's details changed for Mr Joe Burns on 2020-06-29
dot icon30/06/2020
Director's details changed for Sharon Lillywhite on 2020-06-29
dot icon30/06/2020
Registered office address changed from Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF England to Unit 16 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on 2020-06-30
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon24/10/2019
Registration of charge 042673350003, created on 2019-10-21
dot icon23/10/2019
Satisfaction of charge 042673350001 in full
dot icon23/10/2019
Satisfaction of charge 042673350002 in full
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/03/2018
Director's details changed for Joe Burns on 2018-03-09
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon21/12/2017
Registration of charge 042673350002, created on 2017-12-21
dot icon23/11/2017
Registered office address changed from 11 George Street West Luton LU1 2BJ England to Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF on 2017-11-23
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon11/05/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon01/04/2016
Compulsory strike-off action has been discontinued
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Registration of charge 042673350001, created on 2016-02-23
dot icon19/10/2015
Registered office address changed from 1a Catherine Street St. Albans Hertfordshire AL3 5BJ to 11 George Street West Luton LU1 2BJ on 2015-10-19
dot icon29/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registered office address changed from Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF to 1a Catherine Street St. Albans Hertfordshire AL3 5BJ on 2014-08-18
dot icon18/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon19/07/2014
Registered office address changed from Gala House 3 Raglan Road Edgbaston Birmingham West Midlands B5 7RA to Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF on 2014-07-19
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon15/08/2013
Previous accounting period extended from 2013-06-20 to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon12/08/2013
Director's details changed for Sharon Lillywhite on 2013-08-01
dot icon12/08/2013
Director's details changed for Joe Burns on 2013-08-01
dot icon12/08/2013
Secretary's details changed for Joe Burns on 2013-08-01
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-20
dot icon20/09/2012
Previous accounting period shortened from 2012-08-31 to 2012-06-20
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon09/08/2010
Director's details changed for Sharon Lillywhite on 2009-10-01
dot icon09/08/2010
Director's details changed for Joe Burns on 2009-10-01
dot icon09/08/2010
Secretary's details changed for Joe Burns on 2009-10-01
dot icon30/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon12/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-08-31
dot icon21/08/2007
Accounts for a dormant company made up to 2006-08-31
dot icon09/08/2007
Return made up to 08/08/07; full list of members
dot icon11/08/2006
Return made up to 08/08/06; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon16/08/2005
Return made up to 08/08/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-08-31
dot icon06/08/2004
Return made up to 08/08/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon11/08/2003
Return made up to 08/08/03; full list of members
dot icon31/01/2003
Accounts for a dormant company made up to 2002-08-31
dot icon28/08/2002
Return made up to 08/08/02; full list of members
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Registered office changed on 12/09/01 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
Ad 16/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.85M
-
0.00
208.57K
-
2022
2
3.87M
-
0.00
19.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Joe
Director
16/08/2001 - Present
13
Lillywhite, Sharon
Director
16/08/2001 - 28/01/2026
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURNS ACQUISITIONS LIMITED

BURNS ACQUISITIONS LIMITED is an(a) Active company incorporated on 08/08/2001 with the registered office located at Unit 16 Silk Mill Business Park, Brook Street, Tring, Hertfordshire HP23 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS ACQUISITIONS LIMITED?

toggle

BURNS ACQUISITIONS LIMITED is currently Active. It was registered on 08/08/2001 .

Where is BURNS ACQUISITIONS LIMITED located?

toggle

BURNS ACQUISITIONS LIMITED is registered at Unit 16 Silk Mill Business Park, Brook Street, Tring, Hertfordshire HP23 5EF.

What does BURNS ACQUISITIONS LIMITED do?

toggle

BURNS ACQUISITIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURNS ACQUISITIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-09-26.