About

Registered Number: 04767289
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Morley Road, Burntwood, Staffordshire, WS7 9AZ

 

Having been setup in 2003, N & J Burntwood Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAHAL, Jagpal 27 May 2003 - 1
CHAHAL, Narinder Kaur 27 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 June 2014
RESOLUTIONS - N/A 16 December 2013
SH08 - Notice of name or other designation of class of shares 16 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 July 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 19 August 2008
363s - Annual Return 24 June 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 13 December 2004
225 - Change of Accounting Reference Date 01 December 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
225 - Change of Accounting Reference Date 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
CERTNM - Change of name certificate 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.