This company is commonly known as Burton Trade Centre Limited. The company was founded 65 years ago and was given the registration number 00623569. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | BURTON TRADE CENTRE LIMITED |
---|---|---|
Company Number | : | 00623569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 January 2024 | Active |
Clifton House, Southport Road, Chorley, PR7 1NT | Secretary | - | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 20 December 2019 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 01 October 2011 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Corporate Secretary | 07 September 2005 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Clifton House, Southport Road, Chorley, PR7 1NT | Director | - | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 22 May 2009 | Active |
75 Mottram Old Road, Stalybridge, SK15 2TF | Director | 16 April 2003 | Active |
Mount Pleasant 232 Rushgreen Road, Lymm, WA13 9RD | Director | - | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2009 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 22 May 2009 | Active |
Llyndir Cottage, Llyndir Lane, Burton, Rossett, Wrexham, LL12 0AY | Director | 14 May 1996 | Active |
4 Rosemary Drive, Littleborough, OL15 8RZ | Director | - | Active |
504 Chorley New Road, Heaton, Bolton, BL1 5DR | Director | - | Active |
Ferndale House, Radway, Warwick, CV35 0UF | Director | 23 October 1991 | Active |
3 The Lawns, Vyner Road North, Bidston, L43 7YE | Director | - | Active |
Harop Green Farm, Whitecroft Heath Road, Lower Withington, SK11 9DF | Director | 23 May 1995 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 13 July 2020 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2019 | Active |
Orchard Cottage, 25 Canal Bank, Lymm, WA13 9NR | Director | 01 July 1993 | Active |
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW | Director | 22 May 2009 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2019 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Corporate Director | 07 September 2005 | Active |
Lookers Motor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Change of constitution | Statement of companys objects. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.