Burwarton Superior Ltd

General information

Name:

Burwarton Superior Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09206563

Incorporation date: 2014-09-05

Dissolution date: 2023-04-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Burwarton Superior was created on September 5, 2014 as a private limited company. The company registered office was based in Leicester on Unit 1C, 55, Forest Road. The address postal code is LE5 0BT. The official registration number for Burwarton Superior Ltd was 09206563. Burwarton Superior Ltd had been active for nine years until dissolution date on April 4, 2023.

This firm was led by a solitary managing director: Mohammed A., who was selected to lead the company in March 2022.

Mohammed A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 16 March 2022

Latest update: 11 December 2023

People with significant control

Mohammed A.
Notified on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony A.
Notified on 18 August 2020
Ceased on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul L.
Notified on 26 February 2020
Ceased on 18 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony J.
Notified on 1 October 2019
Ceased on 26 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian C.
Notified on 23 May 2019
Ceased on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandru A.
Notified on 15 March 2019
Ceased on 23 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon A.
Notified on 13 April 2018
Ceased on 15 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 13 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catalin B.
Notified on 30 June 2016
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 24 August 2023
Confirmation statement last made up date 10 August 2022
Annual Accounts 08 April 2016
Start Date For Period Covered By Report 05 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 08 April 2016
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28 (AD01)
filed on: 28th, December 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
8
Company Age