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.
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 | : |
|
Registered Address | : | 38 Norfolk Place, Penrith, United Kingdom, CA11 9BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
7 Brignall Gardens, Newcastle-Upon-Tyne, United Kingdom, NE15 7AA | Director | 09 September 2021 | Active |
31 Clifford View, Wakefield, England, WF2 7LQ | Director | 01 March 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
74 Ralston Avenue, Glasgow, Scotland, G52 3NB | Director | 23 April 2018 | Active |
26 Banks Avenue, Pontefract, United Kingdom, WF8 4DR | Director | 18 April 2019 | Active |
5a, Spur Road, Isleworth, United Kingdom, TW7 5BD | Director | 26 July 2016 | Active |
Flat 415 Watson Court, Stadium Way, Watford, United Kingdom, WD18 0GL | Director | 30 October 2014 | Active |
94 Gartlea Road, Airdire, United Kingdom, ML6 9LH | Director | 09 August 2017 | Active |
Flat 71, 2 Taylor Place, Glasgow, United Kingdom, G4 0NY | Director | 09 February 2015 | Active |
1, Lincoln Street, Newark, United Kingdom, NG24 1HP | Director | 04 February 2019 | Active |
38 Norfolk Place, Penrith, United Kingdom, CA11 9BE | Director | 22 September 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-08-01 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.