Check the

BURROWS DAVIES LIMITED

Company
BURROWS DAVIES LIMITED (03042801)

BURROWS DAVIES

Phone: 01904 491 849
B⁺ rating

KEY FINANCES

Year
2017
Assets
£188.41k ▲ £15.46k (8.94 %)
Cash
£2.15k
Liabilities
£195.65k ▲ £8.26k (4.41 %)
Net Worth
£-7.24k ▼ £7.2k (-49.85 %)

REGISTRATION INFO

Company name
BURROWS DAVIES LIMITED
Company number
03042801
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
burrowsdavies.co.uk
Phones
01904 491 849
Registered Address
THE STONEYARD WEST END,
STRENSALL,
YORK,
YO32 5WH

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

17 May 2017
Confirmation statement made on 6 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000

CHARGES

18 November 2005
Status
Outstanding
Delivered
26 November 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BURROWS DAVIES LIMITED DIRECTORS

Mark Burrows

  Acting
Appointed
05 February 2013
Role
Secretary
Address
The Stoneyard, West End, Strensall, York, England, YO32 5WH
Name
BURROWS, Mark

Mark Andrew Burrows

  Acting PSC
Appointed
06 April 1995
Occupation
Surveyor
Role
Director
Age
67
Nationality
British
Address
16 Union Street, Pocklington, East Riding Of Yorkshire, YO42 2JN
Country Of Residence
United Kingdom
Name
BURROWS, Mark Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Timothy Davies

  Acting PSC
Appointed
06 April 1995
Occupation
Stonemason
Role
Director
Age
70
Nationality
British
Address
23 Castle Howard Drive, Malton, North Yorkshire, YO17 7BA
Country Of Residence
United Kingdom
Name
DAVIES, Timothy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philippa Mary Anne Hare

  Resigned
Appointed
06 April 1995
Resigned
05 February 2013
Role
Secretary
Nationality
British
Address
23 Castle Howard Drive, Malton, North Yorkshire, YO17 7BA
Name
HARE, Philippa Mary-Anne

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 April 1995
Resigned
06 April 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.