UKBizDB.co.uk

BURTON TRADING LIMITED

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

This company is commonly known as Burton Trading Limited. The company was founded 10 years ago and was given the registration number 08907182. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BURTON TRADING LIMITED
Company Number:08907182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2014
End of financial year:01 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director06 February 2020Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director05 December 2018Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director21 February 2014Active
Flat 3a 27, Upper Addison Gardens, Kensington, London, United Kingdom, W14 8AJ

Secretary03 October 2014Active
Colegrave House 70, Berners Street, London, United Kingdom, W1T 3NL

Secretary19 December 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary21 February 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director21 February 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director21 February 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director01 December 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director21 February 2014Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director05 December 2018Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director21 February 2014Active

People with Significant Control

Arcadia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-09Insolvency

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

Download
2023-05-20Address

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

Download
2022-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-02-17Address

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

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-11-30Insolvency

Liquidation in administration extension of period.

Download
2021-09-07Address

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

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2021-06-28Address

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

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Change of name

Change of name notice.

Download
2021-02-23Insolvency

Liquidation in administration result creditors meeting.

Download
2021-02-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-08Insolvency

Liquidation in administration proposals.

Download
2020-12-14Address

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

Download
2020-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.