UKBizDB.co.uk

BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED

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

This company is commonly known as Burntwood Brake And Clutch Services Limited. The company was founded 40 years ago and was given the registration number 01734448. The firm's registered office is in NOTTINGHAM. You can find them at 14 Derby Road, Stapleford, Nottingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED
Company Number:01734448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1983
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:14 Derby Road, Stapleford, Nottingham, NG9 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxlands 13 Antler Drive, Rugeley, WS15 2XS

Secretary18 May 2009Active
13 Antler Drive, Rugeley, WS15 2XS

Director-Active
14, Derby Road, Stapleford, Nottingham, NG9 7AA

Director22 March 2016Active
104 Cupfields Avenue, Tipton, DY4 0QY

Secretary30 April 2007Active
53 Simmonds Road, Bloxwich, Walsall, WS3 3PU

Secretary-Active
104 Cupfields Avenue, Tipton, DY4 0QY

Director01 June 2003Active
53 Simmonds Road, Bloxwich, Walsall, WS3 3PU

Director-Active

People with Significant Control

Mr John Albert Rhodes
Notified on:31 December 2018
Status:Active
Date of birth:December 1955
Nationality:British
Address:14, Derby Road, Nottingham, NG9 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Edward Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:14, Derby Road, Nottingham, NG9 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-15Insolvency

Liquidation disclaimer notice.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation disclaimer notice.

Download
2020-03-04Insolvency

Liquidation disclaimer notice.

Download
2019-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-23Address

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

Download
2019-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-22Resolution

Resolution.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Address

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

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.