BURNT TREE AUTO CENTRE LTD.

102-104 Birmingham Road, Dudley, DY1 4RF, England
StatusACTIVE
Company No.07270851
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years
JurisdictionEngland Wales

SUMMARY

BURNT TREE AUTO CENTRE LTD. is an active private limited company with number 07270851. It was incorporated 14 years ago, on 01 June 2010. The company address is 102-104 Birmingham Road, Dudley, DY1 4RF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Gusharonpal Kaur Uppal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

New address: 102-104 Birmingham Road Dudley DY1 4RF

Old address: 312 B Eastcote Lane Harrow HA2 9AH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

New address: 312 B Eastcote Lane Harrow HA2 9AH

Change date: 2022-10-12

Old address: 102-104 Birmingham Road Dudley West Midlands DY1 4RF

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-26

Psc name: Mohammad Sameer Miakhil

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gusharonpal Kaur Uppal

Termination date: 2022-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Mohammad Sameer Miakhil

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gusharonpal Kaur Uppal

Notification date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aminder Singh Uppal

Termination date: 2022-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-25

Psc name: Aminder Singh Uppal

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mrs Gusharonpal Kaur Uppal

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gusharonpal Kaur Uppal

Termination date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-18

Psc name: Aminder Singh Uppal

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Resham Singh Uppal

Cessation date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Aminder Singh Uppal

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-18

Psc name: Resham Singh Uppal

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gusharonpal Kaur Uppal

Cessation date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gusharonpal Kaur Uppal

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Resham Singh Uppal

Termination date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gusharonpal Kaur Uppal

Termination date: 2015-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-10

Officer name: Aminder Singh Uppal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gusharonpal Kaur Uppal

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burntree auto centre LTD\certificate issued on 18/06/10

Documents

View document PDF

Change of name notice

Date: 18 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Resham Singh Uppal

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aminder Singh Uppal

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Old address: 30a the Green Birmingham B38 8SD United Kingdom

Change date: 2010-06-17

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED

MORLEY CARR ROAD,BRADFORD,BD12 0RW

Number:05755922
Status:ACTIVE
Category:Private Limited Company

DAVID WINTER AIRCRAFT MAINTENANCE LIMITED

5 STATION ROAD STATION ROAD,GLASGOW,G62 6ET

Number:SC587317
Status:ACTIVE
Category:Private Limited Company

FDL AMERICAS LIMITED

METROPOLITAN WHARF,LONDON,E1W 3SS

Number:09997323
Status:ACTIVE
Category:Private Limited Company

GFGA LTD

OFFICE 15-3812 VERTINUM,KINGSTON UPON THAMES,KT1 2SH

Number:09527755
Status:ACTIVE
Category:Private Limited Company

PERCELL SOLUTIONS LTD

9 EMPIRE SQUARE,HARTLEPOOL,TS24 7AG

Number:11965362
Status:ACTIVE
Category:Private Limited Company

SHANGHAI GOLDEN BILLION TRADING CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08331247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source