UKBizDB.co.uk

A. P. BURT & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. P. Burt & Sons Limited. The company was founded 90 years ago and was given the registration number 00282209. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:A. P. BURT & SONS LIMITED
Company Number:00282209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 1933
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Secretary03 December 2018Active
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director05 June 2017Active
17 Chesterfield View, Castlenock, Dublin 15, Ireland, IRISH

Secretary-Active
201, - 249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary30 January 2015Active
15 The Quays, Cumberland Road, Bristol, BS1 6UQ

Secretary31 October 1995Active
17 Chesterfield View, Dublin 15, Ireland, IRISH

Director24 September 2002Active
The Old Stable Yard, Peveril Road, Ashby Magna, LE17 5NQ

Director-Active
8 Court Farm Road, Whitchurch, Bristol, BS14 0EH

Director05 June 1992Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director05 June 2017Active
Avebury House 201-249, Avebury Boulevard, Milton Keynes, MK9 1AU

Director30 January 2015Active
201, - 249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director16 December 2013Active
325 Chestnut Street Suite 909, Philadelphia Pa, Usa, 19106

Director-Active
15 The Quays, Cumberland Road, Bristol, BS1 6UQ

Director26 September 1997Active
110 Shrewsbury Lawn, Cabinteely, Dublin, Ireland, 18

Director17 November 1999Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director01 March 2017Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director11 April 2017Active
Avebury House 201-249, Avebury Boulevard, Milton Keynes, MK9 1AU

Director30 January 2015Active
13 Woodbine Road, Blackrock, Dublin, Ireland, IRISH

Director-Active

People with Significant Control

Mr Shabir Majid Alimahomed
Notified on:05 June 2017
Status:Active
Date of birth:July 1969
Nationality:British
Address:Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Significant influence or control
Esnt International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-06Resolution

Resolution.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Change account reference date company previous extended.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-06-07Resolution

Resolution.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.