About

Registered Number: 03532450
Date of Incorporation: 23/03/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 3 Clarke Industrial Estate, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1QT

 

Based in Staffordshire, Burton Motor Workshop Ltd was registered on 23 March 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Atkinson, Carl, Rowland, Michael Alan, Scott, Jeremy Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Carl 23 March 1998 - 1
ROWLAND, Michael Alan 01 July 2020 - 1
SCOTT, Jeremy Stuart 23 March 1998 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 March 2014
RESOLUTIONS - N/A 06 January 2014
RESOLUTIONS - N/A 06 January 2014
SH01 - Return of Allotment of shares 06 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2014
CC04 - Statement of companies objects 06 January 2014
AA - Annual Accounts 22 October 2013
MR04 - N/A 17 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 April 2009
353 - Register of members 17 April 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 21 December 2008
395 - Particulars of a mortgage or charge 20 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 27 April 2001
395 - Particulars of a mortgage or charge 29 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 09 April 1999
287 - Change in situation or address of Registered Office 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 October 2008 Outstanding

N/A

Debenture 20 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.