Warning: file_put_contents(c/b40df4a133f826fc7306b74549d97f73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J & M Burnage Garage Doors Limited, BN25 2DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J & M BURNAGE GARAGE DOORS LIMITED

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

This company is commonly known as J & M Burnage Garage Doors Limited. The company was founded 11 years ago and was given the registration number 08160856. The firm's registered office is in SEAFORD. You can find them at Wilson House, 48 Brooklyn Road, Seaford, East Sussex. This company's SIC code is 95290 - Repair of personal and household goods n.e.c..

Company Information

Name:J & M BURNAGE GARAGE DOORS LIMITED
Company Number:08160856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2012
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:Wilson House, 48 Brooklyn Road, Seaford, East Sussex, BN25 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Phyllis Avenue, Peacehaven, United Kingdom, BN10 7RB

Secretary30 July 2012Active
82, Phyllis Avenue, Peacehaven, United Kingdom, BN10 7RB

Director30 July 2012Active
110, Malines Avenue, Peacehaven, United Kingdom, BN10 7RL

Director30 July 2012Active

People with Significant Control

Mr James William Burnage
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:115 Malines Avenue, Peacehaven, England, BN10 7RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Garry Burnage
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:82 Phyllis Avenue, Peacehaven, England, BN10 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Burnage
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:110 Malines Avenue, Peacehaven, England, BN10 7RL
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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-27Dissolution

Dissolution application strike off company.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Address

Change registered office address company with date old address.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.