Company Information for BURWAY BOOKS LIMITED
CHURCHWAY, CHURCHWAY, CHURCH STRETTON, SY6 6DJ,
|
Company Registration Number
05020126
Private Limited Company
Active |
Company Name | |
---|---|
BURWAY BOOKS LIMITED | |
Legal Registered Office | |
CHURCHWAY CHURCHWAY CHURCH STRETTON SY6 6DJ Other companies in SY3 | |
Company Number | 05020126 | |
---|---|---|
Company ID Number | 05020126 | |
Date formed | 2004-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB434082079 |
Last Datalog update: | 2023-12-05 21:15:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND ANN EPHRAIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN HINTON |
Company Secretary | ||
DIANA JACQUELINE PARSONS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/19 FROM Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/16 FROM 4 Darwin Court Oxon Business Park Shrewsbury SY3 5AL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Nigel John Hinton on 2015-11-30 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rosaalind Ann Ephraim on 2013-02-01 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rosaalind Ann Ephraim on 2009-10-01 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DIANA PARSONS | |
288a | SECRETARY APPOINTED MR NIGEL JOHN HINTON | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 8 |
MortgagesNumMortOutstanding | 0.36 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores
Creditors Due After One Year | 2012-02-01 | £ 4,588 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 15,545 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURWAY BOOKS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 163 |
Current Assets | 2012-02-01 | £ 29,525 |
Debtors | 2012-02-01 | £ 467 |
Fixed Assets | 2012-02-01 | £ 64 |
Shareholder Funds | 2012-02-01 | £ 9,456 |
Stocks Inventory | 2012-02-01 | £ 28,895 |
Tangible Fixed Assets | 2012-02-01 | £ 64 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Current Assetsauthoritygovernment Debtors |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |