This company is commonly known as Burton Mccall Limited. The company was founded 36 years ago and was given the registration number 02168907. The firm's registered office is in MACCLESFIELD. You can find them at 3 Bailey Court, Green Street, Macclesfield, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BURTON MCCALL LIMITED |
---|---|---|
Company Number | : | 02168907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Heddington Close, West Knighton, Leicester, LE2 6HE | Secretary | 20 November 2006 | Active |
4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Director | 15 October 1992 | Active |
4, Bailey Court, Green Street, Macclesfield, SK10 1JQ | Director | 30 March 2010 | Active |
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Director | 15 March 2016 | Active |
The White House, Clarke Lane, Langley, SK11 0NE | Secretary | 15 October 1992 | Active |
Braywick 1 South Walk, Bognor Regis, PO22 7RW | Secretary | - | Active |
Sandown House, 14 Sandown Road, Wigston Fields, England, LE18 1LD | Secretary | 03 March 2003 | Active |
Halfway House, 92 Fishpool Street, St. Albans, AL3 4RX | Director | 18 October 1993 | Active |
4, Bailey Court, Green Street, Macclesfield, SK10 1JQ | Director | 07 July 2015 | Active |
Holly Cottage, Nortoft, Guilsborough, NN6 8QB | Director | 27 March 2000 | Active |
17 Damson Close, Thrapston, NN14 4RG | Director | 20 November 2006 | Active |
4, Bailey Court, Green Street, Macclesfield, SK10 1JQ | Director | 07 July 2015 | Active |
Braywick 1 South Walk, Bognor Regis, PO22 7RW | Director | - | Active |
Braywick 1 South Walk, Bognor Regis, PO22 7RW | Director | - | Active |
9 Deer Leap, Lightwater, GU18 5PF | Director | 07 September 2001 | Active |
Sandown House, 14 Sandown Road, Wigston Fields, England, LE18 1LD | Director | 03 March 2003 | Active |
13 Wednesday Market, Beverley, HU17 0DH | Director | 19 April 2001 | Active |
Robin Hill, Mellor Brow Mellor, Blackburn, BB2 7EX | Director | 26 February 1993 | Active |
Green Fields, Minn Bank Willoughbridge, Market Drayton, TF9 4JQ | Director | 03 March 2003 | Active |
Bramley House, Highstreet, Orston, NG13 9NU | Director | 27 March 2000 | Active |
Bollin Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2015-10-17 | Accounts | Accounts with accounts type full. | Download |
2015-07-21 | Document replacement | Second filing of form with form type. | Download |
2015-07-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.