General information

Name:

Burnage Motors Limited

Office Address:

Pear Mill Industrial Estate Stockport Road West SK6 2BP Bredbury

Number: 04924777

Incorporation date: 2003-10-07

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Burnage Motors started its operations in 2003 as a Private Limited Company with reg. no. 04924777. The business has been active for twenty one years and the present status is active - proposal to strike off. This company's office is based in Bredbury at Pear Mill Industrial Estate. You could also find this business utilizing the postal code : SK6 2BP. This company's declared SIC number is 45112 - Sale of used cars and light motor vehicles. Its most recent filed accounts documents were submitted for the period up to 31st October 2018 and the most recent confirmation statement was submitted on 7th October 2019.

When it comes to this particular firm, the full range of director's assignments have so far been executed by Mujahid J. who was appointed on 2003-11-03. The firm had been directed by Abid J. up until 2005-02-23. In addition another director, specifically Shahid J. quit twenty years ago. To support the directors in their duties, the abovementioned firm has been utilizing the skillset of Samina J. as a secretary since the appointment on 2013-08-28.

Financial data based on annual reports

Company staff

Samina J.

Role: Secretary

Appointed: 28 August 2013

Latest update: 3 April 2024

Mujahid J.

Role: Director

Appointed: 03 November 2003

Latest update: 3 April 2024

People with significant control

Mujahid J. is the individual with significant control over this firm, has substantial control or influence over the company.

Mujahid J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 18 November 2020
Confirmation statement last made up date 07 October 2019
Annual Accounts 29/04/2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29/04/2014
Annual Accounts 06/07/2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 06/07/2015
Annual Accounts 13/06/2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 13/06/2016
Annual Accounts 07/07/2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 07/07/2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 10 Auckland Road Burnage Manchester Greater Manchester M19 2DL on Wed, 22nd Jan 2020 to Pear Mill Industrial Estate Stockport Road West Bredbury Stockport SK6 2BP (AD01)
filed on: 22nd, January 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
20
Company Age

Closest Companies - by postcode