BURREN PRECAST CONCRETE (UK) LIMITED

Register to unlock more data on OkredoRegister

BURREN PRECAST CONCRETE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09302635

Incorporation date

10/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Clubhouse, 20 St. Andrews Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2014)
dot icon14/04/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon22/01/2026
Registration of charge 093026350002, created on 2026-01-21
dot icon01/04/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon24/05/2024
Satisfaction of charge 093026350001 in full
dot icon09/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon11/05/2023
Registration of charge 093026350001, created on 2023-05-04
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon10/03/2023
Registered office address changed from , Chancery Lane 330 High Holborn, London, WC1V 7QT, England to The Clubhouse 20 st. Andrews Street London EC4A 3AG on 2023-03-10
dot icon07/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon10/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon21/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon14/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon16/11/2017
Full accounts made up to 2017-06-30
dot icon17/10/2017
Previous accounting period shortened from 2017-11-30 to 2017-06-30
dot icon01/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/10/2016
Appointment of Mr Enda Byrne as a secretary on 2016-10-06
dot icon06/10/2016
Appointment of Mr Michael Joseph Lomax as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of Thomas Byrne as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of Peter Lyons as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of Peter Lyons as a secretary on 2016-10-06
dot icon12/07/2016
Appointment of Mr Enda Byrne as a director on 2016-07-12
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon05/02/2016
Certificate of change of name
dot icon04/02/2016
Appointment of Mr Peter Lyons as a secretary on 2016-02-04
dot icon04/02/2016
Appointment of Mr Thomas Byrne as a director on 2016-02-04
dot icon04/02/2016
Appointment of Mr Peter Lyons as a director on 2016-02-04
dot icon04/02/2016
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England to The Clubhouse 20 st. Andrews Street London EC4A 3AG on 2016-02-04
dot icon04/02/2016
Termination of appointment of Bryan Anthony Thornton as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Cfs Secretaries Limited as a director on 2016-02-04
dot icon14/01/2016
Registered office address changed from , Dept 1213E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to The Clubhouse 20 st. Andrews Street London EC4A 3AG on 2016-01-14
dot icon16/12/2015
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to The Clubhouse 20 st. Andrews Street London EC4A 3AG on 2015-12-16
dot icon11/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon11/12/2015
Registered office address changed from , Dept 1213E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to The Clubhouse 20 st. Andrews Street London EC4A 3AG on 2015-12-11
dot icon09/12/2015
Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA to The Clubhouse 20 st. Andrews Street London EC4A 3AG on 2015-12-09
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Peter
Director
04/02/2016 - 06/10/2016
-
Byrne, Thomas
Director
04/02/2016 - 06/10/2016
-
Lyons, Peter
Secretary
04/02/2016 - 06/10/2016
-
Byrne, Enda
Secretary
06/10/2016 - Present
-
Thornton, Bryan Anthony
Director
10/11/2014 - 04/02/2016
4310

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

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 BURREN PRECAST CONCRETE (UK) LIMITED

BURREN PRECAST CONCRETE (UK) LIMITED is an(a) Active company incorporated on 10/11/2014 with the registered office located at The Clubhouse, 20 St. Andrews Street, London EC4A 3AG. 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 BURREN PRECAST CONCRETE (UK) LIMITED?

toggle

BURREN PRECAST CONCRETE (UK) LIMITED is currently Active. It was registered on 10/11/2014 .

Where is BURREN PRECAST CONCRETE (UK) LIMITED located?

toggle

BURREN PRECAST CONCRETE (UK) LIMITED is registered at The Clubhouse, 20 St. Andrews Street, London EC4A 3AG.

What does BURREN PRECAST CONCRETE (UK) LIMITED do?

toggle

BURREN PRECAST CONCRETE (UK) LIMITED operates in the Manufacture of cement (23.51 - SIC 2007) sector.

What is the latest filing for BURREN PRECAST CONCRETE (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Unaudited abridged accounts made up to 2025-06-30.