BURNS & CO. LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 01454826
Status Active
Incorporation Date 17 October 1979
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Director's details changed for Susan Elizabeth Handley Burns on 3 May 2017; Full accounts made up to 31 December 2016. The most likely internet sites of BURNS & CO. LIMITED are www.burnsco.co.uk, and www.burns-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burns Co Limited is a Private Limited Company. The company registration number is 01454826. Burns Co Limited has been working since 17 October 1979. The present status of the company is Active. The registered address of Burns Co Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . BURNS, Susan Elizabeth Handley is a Director of the company. BURNS, Timothy John is a Director of the company. Secretary BURNS, Joy Lilian has been resigned. Secretary TOTNEY, Susan Mary has been resigned. Director BURNS, Robert W A has been resigned. Director TOTNEY, Susan Mary has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
BURNS, Susan Elizabeth Handley
Appointed Date: 04 March 2016
63 years old

Director
BURNS, Timothy John

65 years old

Resigned Directors

Secretary
BURNS, Joy Lilian
Resigned: 13 March 1997

Secretary
TOTNEY, Susan Mary
Resigned: 04 March 2016
Appointed Date: 13 March 1997

Director
BURNS, Robert W A
Resigned: 06 April 1995
95 years old

Director
TOTNEY, Susan Mary
Resigned: 04 March 2016
Appointed Date: 01 November 2005
62 years old

Persons With Significant Control

Mr Timothy John Burns
Notified on: 6 April 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Handley Burns
Notified on: 6 April 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNS & CO. LIMITED Events

16 May 2017
Confirmation statement made on 9 May 2017 with updates
10 May 2017
Director's details changed for Susan Elizabeth Handley Burns on 3 May 2017
21 Apr 2017
Full accounts made up to 31 December 2016
18 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7,700

12 Apr 2016
Full accounts made up to 31 December 2015
...
... and 98 more events
09 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1987
Accounts for a small company made up to 31 December 1986

30 Jun 1987
Return made up to 28/05/87; full list of members

29 Jul 1986
Accounts for a small company made up to 31 December 1985

29 Jul 1986
Return made up to 16/05/86; full list of members

BURNS & CO. LIMITED Charges

21 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2004
Legal mortgage
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the commandery service station 20 bath…
9 July 2004
Legal mortgage
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property being 35 ledbury road hereford. With the…
28 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property st stephens service station 46/48 droitwich…
28 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property malvern springs service station 214 worcester…
31 December 1993
Fixed and floating charge
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1989
Mortgage and generel charge
Delivered: 10 November 1989
Status: Satisfied on 22 December 1993
Persons entitled: Texaco Limited
Description: Freehold property k/a toll house garage, alcester road…
7 November 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied on 22 December 1993
Persons entitled: Texaco Limited
Description: Freehold property k/a toll house garage, alcester road…
26 October 1989
Legal charge
Delivered: 16 November 1989
Status: Satisfied on 22 December 1993
Persons entitled: Barclays Bank PLC
Description: Toll house garage alcester rd, shalford upon avon…
13 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of church hill, bromsgrove…
23 January 1984
Debenture
Delivered: 30 January 1984
Status: Satisfied on 23 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…