Warning: file_put_contents(c/fe902d7e3802b168f0c53239c61efad9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Burnheath Legendary Ltd, DN17 2DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURNHEATH LEGENDARY LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:34 Peacock Street, Scunthorpe, United Kingdom, DN17 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2023Active
34 Peacock Street, Scunthorpe, United Kingdom, DN17 2DX

Director18 August 2020Active
26 St. Michaels Road, Coventry, United Kingdom, CV2 4EJ

Director11 September 2019Active
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2021Active
66, Deenethorpe, Corby, United Kingdom, NN17 3EP

Director31 March 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
27, Wilson Close, Bishops Stortford, United Kingdom, CM23 3US

Director06 January 2015Active
21 Devon Drive, Kettering, United Kingdom, NN15 6LQ

Director07 February 2020Active
140, Mile Road, Bedford, United Kingdom, MK42 9TD

Director08 December 2016Active
24 Chepstow Close, Southampton, United Kingdom, SO40 8SE

Director28 January 2021Active
6 Landings Lane, Holton-Le-Clay, Grimsby, England, DN36 5FQ

Director22 July 2019Active
41, Beech View, Walkington, Beverley, United Kingdom, HU17 8SE

Director04 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control without name date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Address

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

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-12Address

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

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.