Check the

GEORGE BURTON ARCHITECTURE & ECOLOGY LTD

Company
GEORGE BURTON ARCHITECTURE & ECOLOGY LTD (06458127)

GEORGE BURTON ARCHITECTURE & ECOLOGY

Phone: 02476 217 727
A⁺ rating

KEY FINANCES

Year
2017
Assets
£79.82k ▼ £-3.26k (-3.92 %)
Cash
£8.85k ▼ £-17.97k (-66.99 %)
Liabilities
£27.72k ▼ £-20.06k (-41.99 %)
Net Worth
£52.11k ▲ £16.8k (47.59 %)

REGISTRATION INFO

Company name
GEORGE BURTON ARCHITECTURE & ECOLOGY LTD
Company number
06458127
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Dec 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
gbae.co.uk
Phones
02476 217 727
Registered Address
RYTON ORGANIC GARDENS,
WOLSTON LANE,
RYTON-ON-DUNSMORE,
WARWICKSHIRE,
CV8 3LG

ECONOMIC ACTIVITIES

70100
Activities of head offices

LAST EVENTS

09 Feb 2017
Confirmation statement made on 21 January 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100

See Also


Last update 2018

GEORGE BURTON ARCHITECTURE & ECOLOGY LTD DIRECTORS

George Burton

  Acting
Appointed
20 December 2007
Occupation
Secretary
Role
Secretary
Nationality
British
Address
The Shambles, 27 Brookside, Stretton On Dunsmore, Rugby, Warwickshire, England, CV23 9NH
Name
BURTON, George

George Burton

  Acting PSC
Appointed
20 December 2007
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
The Shambles, 27 Brookside, Stretton On Dunsmore, Rugby, Warwickshire, England, CV23 9NH
Country Of Residence
England
Name
BURTON, George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Lorraine Burton

  Acting PSC
Appointed
20 December 2007
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Shambles, 27 Brookside, Stretton On Dunsmore, Rugby, Warwickshire, England, CV23 9NH
Country Of Residence
England
Name
BURTON, Lorraine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
20 December 2007
Resigned
20 December 2007
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
20 December 2007
Resigned
20 December 2007
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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