Background WavePink WaveYellow Wave

BURE SOLAR LIMITED (07851803)

BURE SOLAR LIMITED (07851803) is an active UK company. incorporated on 17 November 2011. with registered office in Norwich. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BURE SOLAR LIMITED has been registered for 14 years. Current directors include BAKER, Damian Hugh, BAKER, Lori Lee.

Company Number
07851803
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
Blofield Business Centre Woodbastwick Road, Norwich, NR13 4RR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER, Damian Hugh, BAKER, Lori Lee
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURE SOLAR LIMITED

BURE SOLAR LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BURE SOLAR LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07851803

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

RENFREE ENERGY LTD
From: 17 November 2011To: 3 October 2023
Contact
Address

Blofield Business Centre Woodbastwick Road Blofield Norwich, NR13 4RR,

Previous Addresses

Woodbastwick Road Blofield Heath Norwich Norfolk NR13 4RR
From: 17 November 2011To: 24 January 2023
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Loan Cleared
Dec 13
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAKER, Damian Hugh

Active
Norwich Road, South Burlingham, NorwichNR13 4EY
Born September 1970
Director
Appointed 17 Nov 2011

BAKER, Lori Lee

Active
Norwich Road, South Burlingham, NorwichNR13 4EY
Born August 1969
Director
Appointed 17 Nov 2011

JOHNSON, Douglas Harry

Resigned
Chase Road, Lindford, BordonGU35 0RG
Born February 1981
Director
Appointed 17 Nov 2011
Resigned 25 Sept 2012

JOHNSON, Graham Charles

Resigned
Hawkley, South Burlingham, LissGU33 6LU
Born June 1953
Director
Appointed 17 Nov 2011
Resigned 25 Sept 2012

THORLEY, Stephen Arthur

Resigned
Cake Street, Old Buckenham, AttleboroughNR17 1PS
Born December 1960
Director
Appointed 17 Nov 2011
Resigned 02 Oct 2012

Persons with significant control

1

Mr Damian Hugh Baker

Active
Woodbastwick Road, NorwichNR13 4RR
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Legacy
19 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
10 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
8 August 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2011
NEWINCIncorporation