BURNAGE MOTORS LTD

Register to unlock more data on OkredoRegister

BURNAGE MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04924777

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport SK6 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon09/02/2021
Compulsory strike-off action has been discontinued
dot icon27/01/2021
Compulsory strike-off action has been suspended
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Registered office address changed from 10 Auckland Road Burnage Manchester Greater Manchester M19 2DL to Pear Mill Industrial Estate Stockport Road West Bredbury Stockport SK6 2BP on 2020-01-22
dot icon16/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon21/10/2014
Appointment of Miss Samina Jamil as a secretary on 2013-08-28
dot icon21/10/2014
Termination of appointment of Abid Jamil as a secretary on 2013-08-27
dot icon16/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mujahid Jamil on 2009-11-05
dot icon26/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 07/10/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 07/10/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 07/10/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 07/10/05; full list of members
dot icon06/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon22/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon14/10/2004
Return made up to 07/10/04; full list of members
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon20/11/2003
New director appointed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 553A wilbraham road chorlton manchester M21 0AE
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon07/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
07/10/2020
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNAGE MOTORS LTD

BURNAGE MOTORS LTD is an(a) Active company incorporated on 07/10/2003 with the registered office located at Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport SK6 2BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNAGE MOTORS LTD?

toggle

BURNAGE MOTORS LTD is currently Active. It was registered on 07/10/2003 .

Where is BURNAGE MOTORS LTD located?

toggle

BURNAGE MOTORS LTD is registered at Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport SK6 2BP.

What does BURNAGE MOTORS LTD do?

toggle

BURNAGE MOTORS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BURNAGE MOTORS LTD?

toggle

The latest filing was on 05/08/2021: Compulsory strike-off action has been suspended.