About

Registered Number: 04531384
Date of Incorporation: 10/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Apt 10 Burns Court, Hollin Lane Bamford, Rochdale, Lancashire, OL11 5AR

 

Having been setup in 2002, Burns Court (Norden) Ltd are based in Rochdale in Lancashire, it's status is listed as "Active". The companies directors are listed as Bolton, Michael Joseph, Hagan, Sheila, Handley, Linda, Handley, Michael Jules Mario, Morgan, Petor Ivor, Grieve, Laura Ann, Irving, Robert Jason Mcgregor Lithgow, Morgan, Peter Ivor, Rigg, Victoria Katherine. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Michael Joseph 26 February 2004 - 1
HAGAN, Sheila 13 February 2017 - 1
HANDLEY, Linda 26 May 2004 - 1
HANDLEY, Michael Jules Mario 26 February 2004 - 1
GRIEVE, Laura Ann 26 February 2004 24 August 2004 1
IRVING, Robert Jason Mcgregor Lithgow 26 February 2004 24 August 2004 1
MORGAN, Peter Ivor 10 September 2002 26 February 2004 1
RIGG, Victoria Katherine 26 February 2004 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Petor Ivor 10 September 2002 26 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 26 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 August 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 17 November 2005
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
225 - Change of Accounting Reference Date 07 April 2004
287 - Change in situation or address of Registered Office 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.