Warning: file_put_contents(c/fb8955076cfacd87e60dd0592329d145.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Burnham Plastic Centre Limited, UB1 1SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURNHAM PLASTIC CENTRE LIMITED

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

This company is commonly known as Burnham Plastic Centre Limited. The company was founded 10 years ago and was given the registration number 08594904. The firm's registered office is in SOUTHALL. You can find them at Heasleigh House, 79a South Road, Southall, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BURNHAM PLASTIC CENTRE LIMITED
Company Number:08594904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Huntercombe Lane North, Taplow, Maidenhead, England, SL6 0LF

Director03 February 2021Active
97, Stoke Poges Lane, Slough, England, SL1 3LY

Director09 July 2020Active
19, Huntercombe Lane North, Taplow, United Kingdom, SL6 0LF

Director02 July 2013Active
21, Uxbridge Road North, Feltham, United Kingdom, TW13 5EG

Director02 July 2013Active

People with Significant Control

Mr Sukhdeep Singh Buttar
Notified on:07 April 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:99, Stomp Road, Slough, England, SL1 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manpreet Singh
Notified on:02 April 2021
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:97, Stoke Poges Lane, Slough, England, SL1 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhdeep Singh Buttar
Notified on:03 February 2021
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:99, Stomp Road, Slough, England, SL1 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sarbjeet Singh Buttar
Notified on:28 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Heasleigh House, 79a South Road, Southall, UB1 1SQ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Address

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

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.