Company NameBÜRo Group Ltd
DirectorShelley Ann Welch
Company StatusActive
Company Number09407627
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)
Previous NameOff1Ce Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMrs Shelley Ann Welch
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 16 Kingsway
Altrincham
Cheshire
WA14 1PJ

Location

Registered AddressSuite 7 16 Kingsway
Altrincham
Cheshire
WA14 1PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(3 pages)
24 March 2015Company name changed OFF1CE LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
24 March 2015Company name changed OFF1CE LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 4
(36 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 4
(36 pages)