UKBizDB.co.uk

BURTON CG LIMITED

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

This company is commonly known as Burton Cg Limited. The company was founded 5 years ago and was given the registration number 11568718. The firm's registered office is in WIGSTON. You can find them at 304 Leicester Road, , Wigston, Leicestershire. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:BURTON CG LIMITED
Company Number:11568718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:304 Leicester Road, Wigston, Leicestershire, United Kingdom, LE18 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
304, Leicester Road, Wigston, United Kingdom, LE18 1JX

Director14 October 2020Active
304, Leicester Road, Wigston, United Kingdom, LE18 1JX

Director28 May 2021Active
304, Leicester Road, Wigston, United Kingdom, LE18 1JX

Director14 September 2018Active
304, Leicester Road, Wigston, United Kingdom, LE18 1JX

Director14 October 2020Active
304, Leicester Road, Wigston, United Kingdom, LE18 1JX

Director14 September 2018Active

People with Significant Control

Mr Tristram John Chattin
Notified on:28 May 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:304, Leicester Road, Wigston, United Kingdom, LE18 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kirit Somabhai Patel
Notified on:28 May 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:304, Leicester Road, Wigston, United Kingdom, LE18 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rahul Patel
Notified on:14 September 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:304, Leicester Road, Wigston, United Kingdom, LE18 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Krishan Patel
Notified on:14 September 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:304, Leicester Road, Wigston, United Kingdom, LE18 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Change account reference date company current shortened.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.