ABOUT BURNAGE MOTORS LTD
Burnage Motors Limited is authorised and regulated by the Financial Conduct Authority, FRN: 658757. All finance is subject to status and income. Written quotation on request. We act as a credit broker not a lender. We work with a number of carefully selected credit providers who may be able to offer you finance for your purchase. We are only able to offer finance products from these providers.
It is our intention to provide a high level of service at all times. However if you have reason to make a complaint about our service you should contact Burnage Motors Limited at Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, Cheshire, SK6 2BP. If we are unable to resolve your complaint satisfactorily, you may be entitled to refer the matter to the Financial Ombudsman Service (FOS). Further information is available by calling the FOS on 0845 080 1800 or at
KEY FINANCES
Year
2016
Assets
£0k
▼ £-277.94k (-100.00 %)
Cash
£27.79k
▲ £10.43k (60.07 %)
Liabilities
£349.51k
▲ £321.02k (1,126.98 %)
Net Worth
£-349.51k
▲ £-321.02k (1,126.98 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Manchester
- Company name
- BURNAGE MOTORS LTD
- Company number
- 04924777
- VAT
- GB825209735
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Oct 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.burnagemotors.co.uk
- Phones
-
400045 005 000
01614 807 071
07815 535 670
08450 801 800
- Registered Address
- 10 AUCKLAND ROAD,
BURNAGE,
MANCHESTER,
GREATER MANCHESTER,
M19 2DL
ECONOMIC ACTIVITIES
- 45112
- Sale of used cars and light motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Oct 2016
- Confirmation statement made on 7 October 2016 with updates
- 01 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 15 Oct 2015
- Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
GBP 1
CHARGES
-
31 March 2005
- Status
- Outstanding
- Delivered
- 6 April 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BURNAGE MOTORS LTD DIRECTORS
Samina Jamil
Acting
- Appointed
- 28 August 2013
- Role
- Secretary
- Address
- 12 Auckland Road, Manchester, England, M19 2DL
- Name
- JAMIL, Samina
Mujahid Jamil
Acting
- Appointed
- 03 November 2003
- Occupation
- Motor Trader
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 10 Auckland Road, Burnage, Manchester, M19 2DL
- Country Of Residence
- England
- Name
- JAMIL, Mujahid
Abid Jamil
Resigned
- Appointed
- 23 February 2005
- Resigned
- 27 August 2013
- Role
- Secretary
- Address
- 10 Auckland Road, Burnage, Manchester, Lancashire, M19 2DL
- Name
- JAMIL, Abid
Farheen Jamil
Resigned
- Appointed
- 07 October 2003
- Resigned
- 07 January 2004
- Role
- Secretary
- Address
- 10 Auckland Road, Burnage, Manchester, Lancashire, M19 2DL
- Name
- JAMIL, Farheen
Mujahid Jamil
Resigned
PSC
- Appointed
- 07 January 2004
- Resigned
- 23 February 2005
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 10 Auckland Road, Burnage, Manchester, M19 2DL
- Name
- JAMIL, Mujahid
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control as a member of a firm
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 07 October 2003
- Resigned
- 10 October 2003
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Abid Jamil
Resigned
- Appointed
- 25 October 2004
- Resigned
- 23 February 2005
- Occupation
- Motor Trader
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 10 Auckland Road, Burnage, Manchester, Lancashire, M19 2DL
- Name
- JAMIL, Abid
Shahid Jamil
Resigned
- Appointed
- 07 October 2003
- Resigned
- 25 October 2004
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 10 Auckland Road, Burnage, Manchester, Lancashire, M19 2DL
- Name
- JAMIL, Shahid
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 07 October 2003
- Resigned
- 10 October 2003
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Normal according to the company’s financial health.