UKBizDB.co.uk

THE MIKE BURTON GROUP LIMITED

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

This company is commonly known as The Mike Burton Group Limited. The company was founded 43 years ago and was given the registration number 01560942. The firm's registered office is in GLOUCESTER. You can find them at Carter Court 8 Davy Way, Quedgeley, Gloucester, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MIKE BURTON GROUP LIMITED
Company Number:01560942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carter Court 8 Davy Way, Quedgeley, Gloucester, Gloucestershire, GL2 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Director02 October 2023Active
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Director13 January 2020Active
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Director10 October 2023Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, GL2 2DE

Secretary-Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, United Kingdom, GL2 2DE

Director-Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, GL2 2DE

Director21 July 2020Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, GL2 2DE

Director21 July 2020Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, GL2 2DE

Director-Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, GL2 2DE

Director21 July 2020Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, GL2 2DE

Director-Active
39 Princes Road, Cheltenham, GL50 2TX

Director-Active

People with Significant Control

The Mike Burton Group Holdco Limited
Notified on:19 April 2023
Status:Active
Country of residence:England
Address:Carter Court, 8 Davy Way, Gloucester, England, GL2 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sabaillon Holdco Limited
Notified on:13 April 2023
Status:Active
Country of residence:England
Address:Carter Court, 8 Davy Way, Gloucester, England, GL2 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Alan Burton
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Carter Court, 8 Davy Way, Gloucester, GL2 2DE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type group.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Incorporation

Memorandum articles.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Change account reference date company current shortened.

Download
2023-10-10Address

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

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Capital

Capital statement capital company with date currency figure.

Download
2023-04-13Capital

Legacy.

Download
2023-04-13Insolvency

Legacy.

Download
2023-04-13Resolution

Resolution.

Download
2023-04-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.