UKBizDB.co.uk

BURSTALL ORIGINAL LTD

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

This company is commonly known as Burstall Original Ltd. The company was founded 9 years ago and was given the registration number 09219184. The firm's registered office is in PENRITH. You can find them at 38 Norfolk Place, , Penrith, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BURSTALL ORIGINAL LTD
Company Number:09219184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:38 Norfolk Place, Penrith, United Kingdom, CA11 9BE
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
7 Brignall Gardens, Newcastle-Upon-Tyne, United Kingdom, NE15 7AA

Director09 September 2021Active
31 Clifford View, Wakefield, England, WF2 7LQ

Director01 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
74 Ralston Avenue, Glasgow, Scotland, G52 3NB

Director23 April 2018Active
26 Banks Avenue, Pontefract, United Kingdom, WF8 4DR

Director18 April 2019Active
5a, Spur Road, Isleworth, United Kingdom, TW7 5BD

Director26 July 2016Active
Flat 415 Watson Court, Stadium Way, Watford, United Kingdom, WD18 0GL

Director30 October 2014Active
94 Gartlea Road, Airdire, United Kingdom, ML6 9LH

Director09 August 2017Active
Flat 71, 2 Taylor Place, Glasgow, United Kingdom, G4 0NY

Director09 February 2015Active
1, Lincoln Street, Newark, United Kingdom, NG24 1HP

Director04 February 2019Active
38 Norfolk Place, Penrith, United Kingdom, CA11 9BE

Director22 September 2020Active

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
Ms Kate Burn
Notified on:09 September 2021
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:United Kingdom
Address:7 Brignall Gardens, Newcastle-Upon-Tyne, United Kingdom, NE15 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolinka Tochkova
Notified on:22 September 2020
Status:Active
Date of birth:October 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:38 Norfolk Place, Penrith, United Kingdom, CA11 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Leggett
Notified on:18 April 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:26 Banks Avenue, Pontefract, United Kingdom, WF8 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dawid Schwierz
Notified on:04 February 2019
Status:Active
Date of birth:May 1989
Nationality:Polish
Country of residence:United Kingdom
Address:1, Lincoln Street, Newark, United Kingdom, NG24 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Stanley Gough
Notified on:23 April 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Scotland
Address:74 Ralston Avenue, Glasgow, Scotland, G52 3NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Maria Cala-Labrado
Notified on:01 March 2018
Status:Active
Date of birth:November 1965
Nationality:Spanish
Country of residence:England
Address:31 Clifford View, Wakefield, England, WF2 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ashley Ann Mcpherson
Notified on:09 August 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:94 Gartlea Road, Airdire, United Kingdom, ML6 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Letters
Notified on:26 July 2016
Status:Active
Date of birth:November 1986
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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Address

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

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Address

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

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.