UKBizDB.co.uk

BURNT TREE GROUP LIMITED

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

This company is commonly known as Burnt Tree Group Limited. The company was founded 35 years ago and was given the registration number 02384046. The firm's registered office is in EGHAM. You can find them at Enterprise House, Vicarage Road, Egham, Surrey. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:BURNT TREE GROUP LIMITED
Company Number:02384046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 May 1989
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Vicarage Road, Egham, TW20 9FB

Director31 July 2016Active
Overdale, Clive Avenue, Church Stretton, SY6 7BL

Secretary29 June 1998Active
Overdale, Clive Avenue, Church Stretton, SY6 7BL

Secretary-Active
Oakfield Hope Valley, Minsterley, Shrewsbury, SY5 0JX

Secretary01 February 1996Active
10 Borrowdale Close, Brierley Hill, DY5 3RW

Secretary01 June 1999Active
Enterprise House, Vicarage Road, Egham, TW20 9FB

Secretary31 July 2016Active
Enterprise House, Vicarage Road, Egham, England, TW20 9FB

Secretary07 August 2014Active
Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB

Secretary22 May 2012Active
Severn View, Berwick Road, Shrewsbury, SY1 2LP

Director-Active
10 Borrowdale Close, Brierley Hill, DY5 3RW

Director01 June 1999Active
1, The Briars, 36 Catisfield Road, Fareham, England, PO15 5LP

Director14 March 2013Active
105 Braithwell Road, Ravenfield, Rotherham, S65 4LP

Director29 November 1999Active
1 Whitfield Crescent, Newhey, OL16 4NA

Director04 January 2005Active
24, Chapel Lane, Cronton, Widnes, United Kingdom, WA8 4NX

Director15 August 2005Active
Enterprise House, Vicarage Road, Egham, England, TW20 9FB

Director07 August 2014Active
Enterprise House, Vicarage Road, Egham, England, TW20 9FB

Director07 August 2014Active
Hillock House, Hillock Lane, Dalton, Wigan, WN8 7RJ

Director06 June 2005Active
Plas Y Bryn, Cardington Moor Cardington, Church Stretton, SY6 7LL

Director01 August 1999Active
Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB

Director01 May 2012Active
Little Manor House, Manor Lane, Claverdon, CV35 8NH

Director01 July 2003Active
8 North Hermitage, Shrewsbury, SY3 7JW

Director01 June 1999Active
The Old School House, Minsterley, SY5 0DU

Director17 January 2005Active
Enterprise House, Vicarage Road, Egham, England, TW20 9FB

Director07 August 2014Active
Lakeside House, Allfield, Church Stretton, SY5 7AP

Director-Active

People with Significant Control

Enterprise Rent-A-Car Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Steve Young, Enterprise House, Vicarage Road, Egham, England, TW20 9FB
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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-10-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-05-05Gazette

Gazette notice voluntary.

Download
2020-04-23Dissolution

Dissolution application strike off company.

Download
2020-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-17Accounts

Legacy.

Download
2020-03-17Other

Legacy.

Download
2020-03-17Other

Legacy.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-05-08Accounts

Legacy.

Download
2019-05-08Other

Legacy.

Download
2019-05-08Other

Legacy.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-05-01Accounts

Legacy.

Download
2018-05-01Other

Legacy.

Download
2018-05-01Other

Legacy.

Download
2017-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-06-14Other

Legacy.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Legacy.

Download
2017-04-25Other

Legacy.

Download
2016-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.