About

Registered Number: 05826330
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF

 

Burton Road Auto Centre Ltd was founded on 23 May 2006 and are based in Derby in Derbyshire, it's status at Companies House is "Active". This business has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Avtar Kaur 23 May 2006 - 1
BAINS, Dushbir Singh 23 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 June 2019
RESOLUTIONS - N/A 14 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 24 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.