DE-LUXE (BURTON) LTD

Register to unlock more data on OkredoRegister

DE-LUXE (BURTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613934

Incorporation date

06/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Police Station,, Church Street, Swadlincote, Derbyshire DE11 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon23/02/2026
Certificate of change of name
dot icon01/09/2025
Certificate of change of name
dot icon25/06/2025
Termination of appointment of Andrew James as a director on 2025-06-18
dot icon25/06/2025
Cessation of Andrew James as a person with significant control on 2025-06-18
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon29/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon28/11/2024
Registered office address changed from 290 Stanton Road Burton-on-Trent DE15 9SQ England to The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN on 2024-11-28
dot icon21/03/2024
Appointment of Mr Michael James as a director on 2024-03-20
dot icon20/03/2024
Micro company accounts made up to 2023-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon28/10/2023
Micro company accounts made up to 2022-04-30
dot icon28/08/2023
Notification of Michael James as a person with significant control on 2023-08-01
dot icon28/08/2023
Micro company accounts made up to 2021-04-30
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon02/11/2022
Registered office address changed from 10 Wellington Street Burton-on-Trent DE14 2DP England to 290 Stanton Road Burton-on-Trent DE15 9SQ on 2022-11-02
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Registered office address changed from Drakelow Business Park Walton Road Drakelow Burton-on-Trent DE15 9UA England to 10 Wellington Street Burton-on-Trent DE14 2DP on 2022-05-11
dot icon07/04/2022
Compulsory strike-off action has been discontinued
dot icon06/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Micro company accounts made up to 2020-04-30
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon19/12/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon05/05/2020
Compulsory strike-off action has been discontinued
dot icon04/05/2020
Registered office address changed from Unit 7, Block 1 Drakelow Business Park, Walton Road Drakelow Burton-on-Trent DE15 9UA England to Drakelow Business Park Walton Road Drakelow Burton-on-Trent DE15 9UA on 2020-05-04
dot icon04/05/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon19/03/2019
Termination of appointment of Michael Paul Anderson as a director on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon19/03/2019
Accounts for a dormant company made up to 2018-04-30
dot icon22/02/2019
Registered office address changed from Stipers Hill Farm Kisses Barn Lane Warton Tamworth B79 0JS England to Unit 7, Block 1 Drakelow Business Park, Walton Road Drakelow Burton-on-Trent DE15 9UA on 2019-02-22
dot icon11/10/2018
Notification of Andrew James as a person with significant control on 2018-06-01
dot icon04/09/2018
Cessation of Michael James as a person with significant control on 2018-04-01
dot icon11/05/2018
Director's details changed for Mr Michael Paul Anderson on 2018-05-11
dot icon11/05/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/04/2018
Termination of appointment of Michael James as a director on 2018-03-29
dot icon22/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon22/03/2018
Director's details changed for Mr Michael James on 2018-03-20
dot icon12/03/2018
Appointment of Mr Michael Paul Anderson as a director on 2018-03-12
dot icon12/03/2018
Appointment of Mr Andrew James as a director on 2018-03-12
dot icon01/09/2017
Resolutions
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon26/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon15/10/2016
Termination of appointment of Michael Anderson as a secretary on 2016-10-15
dot icon15/10/2016
Registered office address changed from 50 Howitt Crescent Uttoxeter Staffordshire ST14 7AU England to Stipers Hill Farm Kisses Barn Lane Warton Tamworth B79 0JS on 2016-10-15
dot icon15/10/2016
Termination of appointment of Michael Anderson as a director on 2016-10-15
dot icon20/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon18/05/2016
Previous accounting period shortened from 2016-06-30 to 2016-04-30
dot icon25/04/2016
Appointment of Mr Michael James as a director on 2015-04-25
dot icon29/02/2016
Appointment of Mr Michael Anderson as a secretary on 2016-02-26
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mr Michael Anderson on 2016-02-26
dot icon26/02/2016
Registered office address changed from 1 Hope Road Broughton Chester CH4 0RT to 50 Howitt Crescent Uttoxeter Staffordshire ST14 7AU on 2016-02-26
dot icon26/02/2016
Termination of appointment of Antony Davies as a secretary on 2016-02-26
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon09/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon01/07/2013
Appointment of Mr Michael Anderson as a director
dot icon01/07/2013
Appointment of Mr Antony Davies as a secretary
dot icon01/07/2013
Certificate of change of name
dot icon29/06/2013
Termination of appointment of Janina Straszkiewicz as a secretary
dot icon29/06/2013
Termination of appointment of Janina Straszkiewicz as a director
dot icon29/06/2013
Registered office address changed from 50 Howitt Crescent Uttoxeter Staffordshire ST14 7AU on 2013-06-29
dot icon24/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Visitor (Gb) Ltd as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Martyn Williams as a director
dot icon11/11/2010
Appointment of Visitor (Gb) Ltd as a director
dot icon11/11/2010
Termination of appointment of Martyn Williams as a director
dot icon25/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon07/06/2010
Director's details changed for Martyn Williams on 2010-06-02
dot icon25/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon26/06/2009
Return made up to 06/06/09; full list of members
dot icon26/11/2008
Secretary appointed ms janina straszkiewicz
dot icon26/11/2008
Appointment terminated director michael anderson
dot icon24/11/2008
Appointment terminated secretary michael anderson
dot icon19/06/2008
Director appointed martyn williams
dot icon06/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
29/04/2024
dot iconNext due on
29/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
68.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Michael
Secretary
26/02/2016 - 15/10/2016
-
Davies, Antony
Secretary
27/06/2013 - 26/02/2016
-
Williams, Martyn
Director
10/06/2008 - 10/11/2010
-
Anderson, Michael Paul
Director
12/03/2018 - 19/03/2019
-
Anderson, Michael Paul
Director
25/06/2013 - 15/10/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DE-LUXE (BURTON) LTD

DE-LUXE (BURTON) LTD is an(a) Active company incorporated on 06/06/2008 with the registered office located at The Old Police Station,, Church Street, Swadlincote, Derbyshire DE11 8LN. 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 DE-LUXE (BURTON) LTD?

toggle

DE-LUXE (BURTON) LTD is currently Active. It was registered on 06/06/2008 .

Where is DE-LUXE (BURTON) LTD located?

toggle

DE-LUXE (BURTON) LTD is registered at The Old Police Station,, Church Street, Swadlincote, Derbyshire DE11 8LN.

What does DE-LUXE (BURTON) LTD do?

toggle

DE-LUXE (BURTON) LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for DE-LUXE (BURTON) LTD?

toggle

The latest filing was on 23/02/2026: Certificate of change of name.