This company is commonly known as Burton Group Holdings Limited. The company was founded 45 years ago and was given the registration number 01395083. The firm's registered office is in BIRMINGHAM. You can find them at Unit 5 Maple Court, Sandwell Business Park, Crystal Drive, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BURTON GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01395083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1978 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Maple Court, Sandwell Business Park, Crystal Drive, Birmingham, B66 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fountain Farm, Launceston Road, Callington, England, PL17 8DS | Director | 05 June 2022 | Active |
Fountain Farm, Launceston Road, Callington, England, PL17 8DS | Director | 05 June 2022 | Active |
96 Hagley Road West, Warley, Birmingham, B67 5EZ | Secretary | 15 June 2005 | Active |
21 The Pines Rubery, Birmingham, B45 9FF | Secretary | 30 April 2006 | Active |
73 The Crest, West Heath, Birmingham, B31 3QB | Secretary | 31 March 2002 | Active |
49 Hazel Road, Rubery, Lickey, B45 9DT | Secretary | - | Active |
13 Tintern Close, Streetly, Sutton Coldfield, B74 2EL | Director | - | Active |
Fountain Farm, Launceston Road, Callington, England, PL17 8DS | Director | 02 November 1998 | Active |
73 The Crest, West Heath, Birmingham, B31 3QB | Director | 02 November 1998 | Active |
49 Hazel Road, Rubery, Lickey, B45 9DT | Director | - | Active |
Miss Elle Jane Crossingham | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fountain Farm, Launceston Road, Callington, England, PL17 8DS |
Nature of control | : |
|
Mr Edward David Spencer Crossingham | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fountain Farm, Launceston Road, Callington, England, PL17 8DS |
Nature of control | : |
|
Mr Glen Paul Crossingham | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fountain Farm, Launceston Road, Callington, England, PL17 8DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-05 | Officers | Appoint person director company with name date. | Download |
2022-06-05 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-25 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.