Company NameBurnt Orange Construction Ltd
DirectorPiers Christian William Reed
Company StatusActive
Company Number10865114
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Piers Christian William Reed
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Hall Farm Braintree Road
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameMr Arran James Stuart Gordon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juliet Way
Purfleet
South Ockendon
RM15 4YD

Location

Registered AddressBluegate Hall Farm Braintree Road
Great Bardfield
Braintree
Essex
CM7 4PZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

15 October 2019Delivered on: 16 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 January 2019Delivered on: 10 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 November 2020Change of details for Mr Piers Reed as a person with significant control on 18 December 2018 (2 pages)
20 November 2020Cessation of Piers Christian William Reed as a person with significant control on 13 July 2017 (1 page)
17 November 2020Registered office address changed from Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ England to 19 Juliet Way Purfleet South Ockendon RM15 4YD on 17 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 October 2019Registration of charge 108651140003, created on 15 October 2019 (23 pages)
15 October 2019Satisfaction of charge 108651140001 in full (1 page)
24 September 2019Registration of charge 108651140002, created on 19 September 2019 (57 pages)
12 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 January 2019Registration of charge 108651140001, created on 10 January 2019 (43 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
31 July 2018Notification of Piers Reed as a person with significant control on 13 July 2017 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 201
(3 pages)
15 June 2018Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
12 February 2018Registered office address changed from Parkgate Braintree Road Great Bardfield Braintree CM7 4PY United Kingdom to Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ on 12 February 2018 (1 page)
9 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 200
(3 pages)
9 February 2018Appointment of Mr Arran James Stewart Gordon as a director on 1 February 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
9 February 2018Notification of Arran James Stewart Gordon as a person with significant control on 1 February 2018 (2 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)