This company is commonly known as Burnheath Legendary Ltd. The company was founded 10 years ago and was given the registration number 09311532. The firm's registered office is in SCUNTHORPE. You can find them at 34 Peacock Street, , Scunthorpe, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BURNHEATH LEGENDARY LTD |
---|---|---|
Company Number | : | 09311532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Peacock Street, Scunthorpe, United Kingdom, DN17 2DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
34 Peacock Street, Scunthorpe, United Kingdom, DN17 2DX | Director | 18 August 2020 | Active |
26 St. Michaels Road, Coventry, United Kingdom, CV2 4EJ | Director | 11 September 2019 | Active |
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2021 | Active |
66, Deenethorpe, Corby, United Kingdom, NN17 3EP | Director | 31 March 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 November 2014 | Active |
27, Wilson Close, Bishops Stortford, United Kingdom, CM23 3US | Director | 06 January 2015 | Active |
21 Devon Drive, Kettering, United Kingdom, NN15 6LQ | Director | 07 February 2020 | Active |
140, Mile Road, Bedford, United Kingdom, MK42 9TD | Director | 08 December 2016 | Active |
24 Chepstow Close, Southampton, United Kingdom, SO40 8SE | Director | 28 January 2021 | Active |
6 Landings Lane, Holton-Le-Clay, Grimsby, England, DN36 5FQ | Director | 22 July 2019 | Active |
41, Beech View, Walkington, Beverley, United Kingdom, HU17 8SE | Director | 04 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Janusz Cysewki | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Steven Pickett | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Chepstow Close, Southampton, United Kingdom, SO40 8SE |
Nature of control | : |
|
Mr Nikki Baker | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Peacock Street, Scunthorpe, United Kingdom, DN17 2DX |
Nature of control | : |
|
Mr Isaac Mahase | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Devon Drive, Kettering, United Kingdom, NN15 6LQ |
Nature of control | : |
|
Mr Gheorge Braileanu | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 26 St. Michaels Road, Coventry, United Kingdom, CV2 4EJ |
Nature of control | : |
|
Mr Matthew Stancer | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Landings Lane, Holton-Le-Clay, Grimsby, England, DN36 5FQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Sam White | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.