BURNAC HOLDINGS LIMITED
STOKE ON TRENT OTS NEWCO 007 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2BL

Company number 08125073
Status Active
Incorporation Date 29 June 2012
Company Type Private Limited Company
Address OHIO GROVE, HOT LANE INDUSTRIAL ESTATE, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST6 2BL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Ohio Grove Hot Lane Industrial Estate Stoke on Trent Staffordshire ST6 2BL to Ohio Grove Hot Lane Industrial Estate Stoke on Trent Staffordshire ST6 2BL on 19 April 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 9,000 . The most likely internet sites of BURNAC HOLDINGS LIMITED are www.burnacholdings.co.uk, and www.burnac-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Burnac Holdings Limited is a Private Limited Company. The company registration number is 08125073. Burnac Holdings Limited has been working since 29 June 2012. The present status of the company is Active. The registered address of Burnac Holdings Limited is Ohio Grove Hot Lane Industrial Estate Stoke On Trent Staffordshire United Kingdom St6 2bl. . SAVAGE, Joan Mary is a Secretary of the company. SAVAGE, Douglas Graham is a Director of the company. SAVAGE, Joan Mary is a Director of the company. Secretary OTS NEWCO SECRETARIES LIMITED has been resigned. Director KELLY, Jennifer Elizabeth has been resigned. Director OTS NEWCO DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SAVAGE, Joan Mary
Appointed Date: 04 October 2012

Director
SAVAGE, Douglas Graham
Appointed Date: 04 October 2012
84 years old

Director
SAVAGE, Joan Mary
Appointed Date: 04 October 2012
83 years old

Resigned Directors

Secretary
OTS NEWCO SECRETARIES LIMITED
Resigned: 04 October 2012
Appointed Date: 29 June 2012

Director
KELLY, Jennifer Elizabeth
Resigned: 04 October 2012
Appointed Date: 29 June 2012
45 years old

Director
OTS NEWCO DIRECTORS LIMITED
Resigned: 04 October 2012
Appointed Date: 29 June 2012

BURNAC HOLDINGS LIMITED Events

19 Apr 2017
Registered office address changed from Ohio Grove Hot Lane Industrial Estate Stoke on Trent Staffordshire ST6 2BL to Ohio Grove Hot Lane Industrial Estate Stoke on Trent Staffordshire ST6 2BL on 19 April 2017
01 Nov 2016
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 9,000

07 Jul 2016
Director's details changed for Mrs Mary Savage on 29 June 2015
07 Jul 2016
Secretary's details changed for Mrs Mary Savage on 29 June 2015
...
... and 19 more events
11 Oct 2012
Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 11 October 2012
02 Oct 2012
Company name changed ots newco 007 LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19

24 Sep 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-19

24 Sep 2012
Change of name notice
29 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted