UKBizDB.co.uk

BURROWS MOTOR COMPANY LIMITED

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

This company is commonly known as Burrows Motor Company Limited. The company was founded 25 years ago and was given the registration number 03782929. The firm's registered office is in DONCASTER. You can find them at Burrows Motor Company, Wheatley Hall Road, Doncaster, South Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BURROWS MOTOR COMPANY LIMITED
Company Number:03782929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Burrows Motor Company, Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burrows Motor Company, Wheatley Hall Road, Doncaster, England, DN2 4LT

Secretary01 July 2012Active
Burrows Motor Company, Wheatley Hall Road, Doncaster, England, DN2 4LT

Director01 June 1999Active
Burrows Motor Company, Wheatley Hall Road, Doncaster, England, DN2 4LT

Director01 August 2005Active
18, Goldcrest Drive, Spondon, Derby, DE21 7TN

Secretary01 June 1999Active
15 Old Cottage Close, Woodhouse, Sheffield, S13 7RJ

Secretary18 October 2006Active
Riverside Way, Sheffield Road, Rotherham, S60 1DS

Secretary01 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 1999Active
18, Goldcrest Drive, Spondon, Derby, DE21 7TN

Director24 September 2001Active
39 Arundel Drive, Carlton In Lindrick, Worksop, S81 9DL

Director24 September 2001Active
15 Old Cottage Close, Woodhouse, Sheffield, S13 7RJ

Director01 August 2005Active
66 Common Lane, Tickhill, Doncaster, DN11 9UF

Director01 June 1999Active

People with Significant Control

Mr Steven Richard Burrows
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Burrows Toyota, Wheatley Hall Road, Doncaster, England, DN2 4LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
Mr Dean Cooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Burrows Toyota, Wheatley Hall Road, Doncaster, England, DN2 4LT
Nature of control:
  • Significant influence or control

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
2023-10-03Incorporation

Memorandum articles.

Download
2023-10-03Resolution

Resolution.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts amended with accounts type full.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Capital

Capital return purchase own shares.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Capital

Capital cancellation shares.

Download
2020-07-01Accounts

Accounts with accounts type group.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type group.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-12-03Change of constitution

Statement of companys objects.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2017-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.