UKBizDB.co.uk

BURTON HYDRAULICS AND PNEUMATICS LIMITED

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

This company is commonly known as Burton Hydraulics And Pneumatics Limited. The company was founded 47 years ago and was given the registration number 01289122. The firm's registered office is in STAFFORDSHIRE. You can find them at Unit 1 & 2 Paget Street, Burton On Trent, Staffordshire, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BURTON HYDRAULICS AND PNEUMATICS LIMITED
Company Number:01289122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 1976
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 1 & 2 Paget Street, Burton On Trent, Staffordshire, DE14 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Park Road, Barton Under Needwood, Burton On Trent, DE138DD

Secretary01 January 2006Active
126 Park Road, Barton Under Needwood, Burton On Trent, DE138DD

Director01 November 1993Active
126 Park Road, Barton Under Needwood, Burton On Trent, DE138DD

Director-Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, B62 8BF

Director08 March 2010Active
32 Jennings Way, Burton On Trent, DE14 2UA

Director01 April 1998Active
24 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ

Secretary-Active
24 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ

Director-Active
111 Vale Road, Colwick, Nottingham, NG4 2GN

Director01 November 2000Active
89 Sunnyside, Newhall, Swadlincote, DE11 0TN

Director11 September 2007Active
67 Field Road, Lichfield, WS13 7RU

Director22 August 2007Active

People with Significant Control

Mr Kelvin Peter Mee
Notified on:02 June 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:1a Lascelles Avenue, Gedling, Nottingham, United Kingdom, NG4 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jean Hughes
Notified on:02 June 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:32 Jennings Way, Shobnall, Burton On Trent, United Kingdom, DE14 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-04Address

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

Download
2020-12-02Address

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

Download
2020-11-25Resolution

Resolution.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.