UKBizDB.co.uk

GEOFF BURSE TRAILERS LIMITED

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

This company is commonly known as Geoff Burse Trailers Limited. The company was founded 24 years ago and was given the registration number 03804013. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, East Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GEOFF BURSE TRAILERS LIMITED
Company Number:03804013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, York Road, Littlehampton, England, BN17 6EN

Director08 November 2013Active
6, Aviary Close, Hambrook Hill South, Chichester, United Kingdom, PO18 8UN

Secretary09 July 1999Active
Bennington House, High Street, Angmering, England, BN16 4AG

Secretary08 November 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 July 1999Active
6, Aviary Close, Hambrook Hill South, Chichester, United Kingdom, PO18 8UN

Director09 July 1999Active
6, Aviary Close, Hambrook Hill South, Chichester, United Kingdom, PO18 8UN

Director09 July 1999Active
The Yews, Arundel Road, Tangmere, PO18 0JZ

Director09 July 1999Active
Bennington House, High Street, Angmering, England, BN16 4AG

Director08 November 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 July 1999Active

People with Significant Control

Mr Stephen Dicker
Notified on:07 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:2a, Goring Road, Worthing, BN12 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Standley
Notified on:07 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2021-05-17Gazette

Gazette dissolved liquidation.

Download
2021-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-15Insolvency

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

Download
2019-09-07Insolvency

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

Download
2018-07-31Address

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

Download
2018-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-26Resolution

Resolution.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Termination secretary company with name termination date.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Address

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

Download
2015-06-15Address

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

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Officers

Appoint person secretary company with name.

Download
2013-12-18Officers

Appoint person director company with name.

Download
2013-12-18Officers

Appoint person director company with name.

Download
2013-12-12Officers

Termination secretary company with name.

Download
2013-12-12Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.