Background WavePink WaveYellow Wave

BURE ELECTRICAL CO LTD (05590377)

BURE ELECTRICAL CO LTD (05590377) is an active UK company. incorporated on 12 October 2005. with registered office in Norfolk. The company operates in the Construction sector, engaged in electrical installation. BURE ELECTRICAL CO LTD has been registered for 20 years. Current directors include PARKER, Stephen Charles.

Company Number
05590377
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
Oak Farm, Hall Road, Hopton, Norfolk, NR31 9AU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
PARKER, Stephen Charles
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURE ELECTRICAL CO LTD

BURE ELECTRICAL CO LTD is an active company incorporated on 12 October 2005 with the registered office located in Norfolk. The company operates in the Construction sector, specifically engaged in electrical installation. BURE ELECTRICAL CO LTD was registered 20 years ago.(SIC: 43210)

Status

active

Active since 20 years ago

Company No

05590377

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Oak Farm, Hall Road, Hopton Great Yarmouth Norfolk, NR31 9AU,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PARKER, Kay Dawn

Active
Oak Farm, Great YarmouthNR31 9AU
Secretary
Appointed 12 Oct 2005

PARKER, Stephen Charles

Active
Oak Farm, Great YarmouthNR31 9AU
Born February 1958
Director
Appointed 12 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Oct 2005
Resigned 12 Oct 2005

Persons with significant control

2

Mrs Kay Dawn Parker

Active
Hall Road, Great YarmouthNR31 9AU
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Charles Parker

Active
Hall Road, Great YarmouthNR31 9AU
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
7 December 2006
88(2)R88(2)R
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation