This company is commonly known as Burnheath Legendary Ltd. The company was founded 9 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-25 | Dissolution | Dissolution application strike off company. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.