UKBizDB.co.uk

BURWARTON SUPERIOR LTD

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

This company is commonly known as Burwarton Superior Ltd. The company was founded 10 years ago and was given the registration number 09206563. The firm's registered office is in HIGH WYCOMBE. You can find them at 190 Chairborough Road, , High Wycombe, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BURWARTON SUPERIOR LTD
Company Number:09206563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:190 Chairborough Road, High Wycombe, United Kingdom, HP12 3UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 March 2022Active
190 Chairborough Road, High Wycombe, United Kingdom, HP12 3UL

Director18 August 2020Active
43, Acton Street, Wigan, England, WN1 2AH

Director13 April 2018Active
641 Honeypot Lane, Stanmore, United Kingdom, HA7 1JE

Director15 March 2019Active
34a, Market Street, Tamworth, United Kingdom, B79 7LR

Director25 September 2015Active
Flat 3, 6 Roman Place, Leeds, England, LS8 2DS

Director23 May 2019Active
7, Genoa Court, Andover, United Kingdom, SP10 5JB

Director24 March 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
64 Redcar Road, Romford, United Kingdom, RM3 9PT

Director01 October 2019Active
70d, Goldhawk Road, London, United Kingdom, W12 8HA

Director03 November 2014Active
5 King Arthurs Walk, Runcorn, United Kingdom, WA7 2NE

Director26 February 2020Active
123, Lenzie Terrace, Glasgow, United Kingdom, G21 3TN

Director13 May 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Aquart
Notified on:18 August 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:190 Chairborough Road, High Wycombe, United Kingdom, HP12 3UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Labio
Notified on:26 February 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:5 King Arthurs Walk, Runcorn, United Kingdom, WA7 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Donovan Johnson
Notified on:01 October 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:64 Redcar Road, Romford, United Kingdom, RM3 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Crossley
Notified on:23 May 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Flat 3, 6 Roman Place, Leeds, England, LS8 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Avram
Notified on:15 March 2019
Status:Active
Date of birth:September 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:641 Honeypot Lane, Stanmore, United Kingdom, HA7 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Ardrey
Notified on:13 April 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:43, Acton Street, Wigan, England, WN1 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Catalin Bindar
Notified on:30 June 2016
Status:Active
Date of birth:March 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:34a, Market Street, Tamworth, United Kingdom, B79 7LR
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.