UKBizDB.co.uk

BURTON TEXTILES LIMITED

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

This company is commonly known as Burton Textiles Limited. The company was founded 50 years ago and was given the registration number 01164584. The firm's registered office is in . You can find them at 3 Charnwood Street, Derby, , . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:BURTON TEXTILES LIMITED
Company Number:01164584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1974
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:3 Charnwood Street, Derby, DE1 2GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Old Glebe, Quorn, Loughborough, United Kingdom, LE12 8LB

Director26 August 1995Active
11 New Lane, Green Hammerton, York, YO26 8BL

Director26 August 1995Active
The Longhouse, Taynuilt, Argyll, United Kingdom, PA35 1HY

Director26 August 1995Active
Greenleas, 4 Prevost Gardens, Quorn, LE12 8EG

Secretary-Active
Greenleas, 4 Prevost Gardens, Quorn, LE12 8EG

Director01 July 1994Active
Greenleas, 4 Prevost Gardens, Quorn, LE12 8EG

Director-Active
3 Iron Walls Lane, Tutbury, Burton On Trent, DE13 9NH

Director-Active

People with Significant Control

Pauline Anne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Flat 1-1, 94 Mavisbank Gardens, Glasgow, United Kingdom, G51 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Pamela Clough
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:10, Chaveney Walk, Loughborough, United Kingdom, LE12 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Patricia Clough
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:11, New Lane, York, United Kingdom, YO26 8BL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Gazette

Gazette dissolved liquidation.

Download
2023-03-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-31Address

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

Download
2022-03-31Resolution

Resolution.

Download
2022-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.