BURWARTON SUPERIOR LTD

Register to unlock more data on OkredoRegister

BURWARTON SUPERIOR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09206563

Incorporation date

05/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon04/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon12/04/2022
Registered office address changed from 190 Chairborough Road High Wycombe HP12 3UL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-04-12
dot icon12/04/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon12/04/2022
Cessation of Anthony Aquart as a person with significant control on 2022-03-16
dot icon12/04/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon12/04/2022
Termination of appointment of Anthony Aquart as a director on 2022-03-16
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon04/09/2020
Registered office address changed from 5 King Arthurs Walk Runcorn WA7 2NE United Kingdom to 190 Chairborough Road High Wycombe HP12 3UL on 2020-09-04
dot icon04/09/2020
Notification of Anthony Aquart as a person with significant control on 2020-08-18
dot icon04/09/2020
Cessation of Paul Labio as a person with significant control on 2020-08-18
dot icon04/09/2020
Appointment of Mr Anthony Aquart as a director on 2020-08-18
dot icon04/09/2020
Termination of appointment of Paul Labio as a director on 2020-08-18
dot icon21/04/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Registered office address changed from 64 Redcar Road Romford RM3 9PT United Kingdom to 5 King Arthurs Walk Runcorn WA7 2NE on 2020-03-06
dot icon06/03/2020
Notification of Paul Labio as a person with significant control on 2020-02-26
dot icon06/03/2020
Cessation of Anthony Donovan Johnson as a person with significant control on 2020-02-26
dot icon06/03/2020
Appointment of Mr Paul Labio as a director on 2020-02-26
dot icon06/03/2020
Termination of appointment of Anthony Donovan Johnson as a director on 2020-02-26
dot icon18/10/2019
Registered office address changed from Flat 3 6 Roman Place Leeds LS8 2DS England to 64 Redcar Road Romford RM3 9PT on 2019-10-18
dot icon18/10/2019
Notification of Anthony Donovan Johnson as a person with significant control on 2019-10-01
dot icon18/10/2019
Cessation of Brian Crossley as a person with significant control on 2019-10-01
dot icon18/10/2019
Appointment of Mr Anthony Donovan Johnson as a director on 2019-10-01
dot icon18/10/2019
Termination of appointment of Brian Crossley as a director on 2019-10-01
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Appointment of Mr Brian Crossley as a director on 2019-05-23
dot icon14/06/2019
Notification of Brian Crossley as a person with significant control on 2019-05-23
dot icon14/06/2019
Registered office address changed from 641 Honeypot Lane Stanmore HA7 1JE United Kingdom to Flat 3 6 Roman Place Leeds LS8 2DS on 2019-06-14
dot icon14/06/2019
Termination of appointment of Alexandru Avram as a director on 2019-05-23
dot icon14/06/2019
Cessation of Alexandru Avram as a person with significant control on 2019-05-23
dot icon25/03/2019
Registered office address changed from 43, Acton Street Wigan WN1 2AH England to 641 Honeypot Lane Stanmore HA7 1JE on 2019-03-25
dot icon25/03/2019
Notification of Alexandru Avram as a person with significant control on 2019-03-15
dot icon25/03/2019
Cessation of Simon Ardrey as a person with significant control on 2019-03-15
dot icon25/03/2019
Termination of appointment of Simon Ardrey as a director on 2019-03-15
dot icon25/03/2019
Appointment of Mr Alexandru Avram as a director on 2019-03-15
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon26/07/2018
Change of details for Mr Simon Ardrey as a person with significant control on 2018-06-07
dot icon26/07/2018
Registered office address changed from 43 Upper Dicconson Street Wigan WN2 2AG England to 43, Acton Street Wigan WN1 2AH on 2018-07-26
dot icon26/07/2018
Director's details changed for Mr Simon Ardrey on 2018-06-07
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/05/2018
Director's details changed for Mr Simon Ardrey on 2018-04-19
dot icon02/05/2018
Change of details for Mr Simon Ardrey as a person with significant control on 2018-04-19
dot icon02/05/2018
Registered office address changed from Flat 16, Woodford Court Woodford Street, Hindley Wigan WN2 4BB England to 43 Upper Dicconson Street Wigan WN2 2AG on 2018-05-02
dot icon26/04/2018
Termination of appointment of Terry Dunne as a director on 2018-04-13
dot icon26/04/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-13
dot icon26/04/2018
Registered office address changed from 34a Market Street Tamworth B79 7LR United Kingdom to Flat 16, Woodford Court Woodford Street, Hindley Wigan WN2 4BB on 2018-04-26
dot icon26/04/2018
Notification of Simon Ardrey as a person with significant control on 2018-04-13
dot icon26/04/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon26/04/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon26/04/2018
Cessation of Catalin Bindar as a person with significant control on 2018-04-05
dot icon26/04/2018
Termination of appointment of Catalin Bindar as a director on 2018-04-05
dot icon26/04/2018
Appointment of Mr Simon Ardrey as a director on 2018-04-13
dot icon10/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon08/04/2016
Micro company accounts made up to 2015-09-30
dot icon06/10/2015
Appointment of Catalin Bindar as a director on 2015-09-25
dot icon05/10/2015
Termination of appointment of John Madden as a director on 2015-09-25
dot icon05/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 34a Market Street Tamworth B79 7LR on 2015-10-05
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon20/05/2015
Registered office address changed from 7 Genoa Court Andover SP10 5JB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-05-20
dot icon20/05/2015
Termination of appointment of Fabio Domingos as a director on 2015-05-13
dot icon20/05/2015
Appointment of John Madden as a director on 2015-05-13
dot icon27/03/2015
Appointment of Fabio Domingos as a director on 2015-03-24
dot icon27/03/2015
Registered office address changed from 70D Goldhawk Road London W12 8HA United Kingdom to 7 Genoa Court Andover SP10 5JB on 2015-03-27
dot icon27/03/2015
Termination of appointment of Muzammil Khan as a director on 2015-03-24
dot icon14/11/2014
Appointment of Muzammil Khan as a director on 2014-11-03
dot icon14/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-03
dot icon14/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 70D Goldhawk Road London W12 8HA on 2014-11-14
dot icon05/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Ardrey
Director
13/04/2018 - 15/03/2019
1
Mr Paul Labio
Director
26/02/2020 - 18/08/2020
-
Dunne, Terry
Director
05/04/2018 - 13/04/2018
3650
Mr Brian Crossley
Director
23/05/2019 - 01/10/2019
-
Mr Anthony Aquart
Director
18/08/2020 - 16/03/2022
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURWARTON SUPERIOR LTD

BURWARTON SUPERIOR LTD is an(a) Dissolved company incorporated on 05/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURWARTON SUPERIOR LTD?

toggle

BURWARTON SUPERIOR LTD is currently Dissolved. It was registered on 05/09/2014 and dissolved on 04/04/2023.

Where is BURWARTON SUPERIOR LTD located?

toggle

BURWARTON SUPERIOR LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BURWARTON SUPERIOR LTD do?

toggle

BURWARTON SUPERIOR LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BURWARTON SUPERIOR LTD?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via compulsory strike-off.