Company NameBurns Rentals Limited
DirectorStewart Burns
Company StatusActive - Proposal to Strike off
Company Number09534762
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stewart Burns
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyneside Autoparc Sandy Lane
Newcastle Upon Tyne
NE3 5HE
Director NameMiss Ann Marie Burns
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMrs Patricia Dawson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyneside Autoparc Sandy Lane
Newcastle Upon Tyne
NE3 5HE

Location

Registered AddressTyneside Autoparc
Sandy Lane
Newcastle Upon Tyne
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2021 (2 years, 12 months ago)
Next Return Due12 May 2022 (overdue)

Filing History

18 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
10 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 100
(3 pages)
5 February 2021Appointment of Mrs Patricia Dawson as a director on 5 February 2021 (2 pages)
17 December 2020Change of details for Mr Stewart Burns as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Stewart Burns on 17 December 2020 (2 pages)
1 September 2020Registered office address changed from Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH United Kingdom to Tyneside Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE on 1 September 2020 (1 page)
10 August 2020Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom to Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 10 August 2020 (1 page)
6 July 2020Appointment of Mr Stewart Burns as a director on 2 July 2020 (2 pages)
3 July 2020Cessation of Ann Marie Burns as a person with significant control on 2 July 2020 (1 page)
3 July 2020Notification of Stewart Burns as a person with significant control on 2 July 2020 (2 pages)
3 July 2020Termination of appointment of Ann Marie Burns as a director on 2 July 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (6 pages)
26 March 2019Director's details changed for Miss Ann Marie Burns on 26 March 2019 (2 pages)
20 March 2019Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 20 March 2019 (1 page)
8 November 2018Micro company accounts made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Miss Ann Marie Burns on 8 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
14 March 2016Director's details changed for Miss Ann Marie Burns on 25 February 2016 (2 pages)
14 March 2016Director's details changed for Miss Ann Marie Burns on 25 February 2016 (2 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)