Company NameK. D. Burns Limited
DirectorKeith Daniel Dennis Burns
Company StatusActive
Company Number06853292
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Keith Daniel Dennis Burns
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rivenhall
Wickford
Essex
SS11 8XF
Secretary NameTina Elizabeth Burns
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Rivenhall
Shotgate
Wickford
Essex
SS11 8XF
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA

Contact

Websitekdburnsassociates.com
Email address[email protected]

Location

Registered Address55 Rectory Grove
Leigh-On-Sea
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

68 at £1Keith Burns
68.00%
Ordinary
32 at £1Tina Burns
32.00%
Ordinary

Financials

Year2014
Net Worth£44,762
Cash£51,803
Current Liabilities£29,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 December 2023Registered office address changed from 107 the Broadway Leigh-on-Sea Essex SS9 1PG to 55 Rectory Grove Leigh-on-Sea SS9 2HA on 7 December 2023 (1 page)
6 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Keith Daniel Dennis Burns on 21 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Keith Daniel Dennis Burns on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
8 July 2009Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2009Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2009Director appointed keith denis burns (2 pages)
4 April 2009Secretary appointed tina elizabeth burns (3 pages)
4 April 2009Director appointed keith denis burns (2 pages)
4 April 2009Secretary appointed tina elizabeth burns (3 pages)
20 March 2009Incorporation (19 pages)
20 March 2009Appointment terminated director ian dunsford (1 page)
20 March 2009Incorporation (19 pages)
20 March 2009Appointment terminated director ian dunsford (1 page)