BURSCOUGH MARKETING LIMITED

Register to unlock more data on OkredoRegister

BURSCOUGH MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110672

Incorporation date

05/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

99 Stanley Road, Bootle, Merseyside L20 7DACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon17/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon25/03/2026
Micro company accounts made up to 2025-10-31
dot icon28/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-10-31
dot icon16/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon14/06/2023
Micro company accounts made up to 2022-10-31
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon14/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-10-31
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-10-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/03/2018
Notification of Yasmin Mulla as a person with significant control on 2018-03-06
dot icon22/03/2018
Cessation of John Pickavance as a person with significant control on 2018-03-06
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon07/04/2017
Appointment of Yasmin Mulla as a director on 2017-04-07
dot icon07/04/2017
Termination of appointment of John Pickavance as a director on 2017-04-07
dot icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Appointment of Mr John Pickavance as a secretary
dot icon02/11/2009
Termination of appointment of Yasmin Mulla as a director
dot icon02/11/2009
Termination of appointment of Yasmin Mulla as a secretary
dot icon21/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr John Pickavance on 2009-10-20
dot icon21/10/2009
Director's details changed for Yasmin Mulla on 2009-10-20
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/01/2009
Return made up to 05/10/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/02/2008
Return made up to 05/10/07; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon06/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 05/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 05/10/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 05/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/09/2003
Return made up to 05/10/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/10/2002
Return made up to 05/10/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/12/2001
Director resigned
dot icon04/10/2001
Return made up to 05/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon27/11/2000
Accounts for a small company made up to 1999-10-31
dot icon06/04/2000
Return made up to 05/10/98; full list of members
dot icon27/03/2000
Registered office changed on 27/03/00 from: 94 bolton street chorley lancs PR7 3DX
dot icon23/11/1999
Accounts for a small company made up to 1998-10-31
dot icon01/10/1999
Accounts for a small company made up to 1997-10-31
dot icon04/05/1999
Strike-off action suspended
dot icon13/04/1999
First Gazette notice for compulsory strike-off
dot icon11/11/1997
Return made up to 05/10/97; full list of members
dot icon21/10/1997
Ad 10/10/95--------- £ si 1@1
dot icon06/08/1997
Accounts for a small company made up to 1996-10-31
dot icon13/10/1996
Return made up to 05/10/96; full list of members
dot icon12/03/1996
Accounting reference date notified as 31/10
dot icon12/03/1996
Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/1995
Registered office changed on 10/10/95 from: 33 crwys road cardiff CF2 4YF
dot icon10/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
Director resigned;new director appointed
dot icon05/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.74K
-
0.00
-
-
2022
2
2.73K
-
0.00
-
-
2022
2
2.73K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.73K £Descended-64.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BURSCOUGH MARKETING LIMITED

BURSCOUGH MARKETING LIMITED is an(a) Active company incorporated on 05/10/1995 with the registered office located at 99 Stanley Road, Bootle, Merseyside L20 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURSCOUGH MARKETING LIMITED?

toggle

BURSCOUGH MARKETING LIMITED is currently Active. It was registered on 05/10/1995 .

Where is BURSCOUGH MARKETING LIMITED located?

toggle

BURSCOUGH MARKETING LIMITED is registered at 99 Stanley Road, Bootle, Merseyside L20 7DA.

What does BURSCOUGH MARKETING LIMITED do?

toggle

BURSCOUGH MARKETING LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

How many employees does BURSCOUGH MARKETING LIMITED have?

toggle

BURSCOUGH MARKETING LIMITED had 2 employees in 2022.

What is the latest filing for BURSCOUGH MARKETING LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-22 with updates.