Company NameBury Vehicle Repair And Tyre Centre Ltd
DirectorNaim Shah
Company StatusActive
Company Number07716779
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NameCornhall Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Naim Shah
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wash Lane
Bury
Lancashire
BL9 6AS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Avinash Kumar Mishra
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wash Lane
Bury
Lancashire
BL9 6AS
Director NameMr Sharjeel Shah
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 December 2019)
RoleDrirector
Country of ResidenceUnited Kingdom
Correspondence Address50 Wash Lane
Bury
Lancashire
BL9 6AS

Contact

Websitebvrtc1.wix.com

Location

Registered Address50 Wash Lane
Bury
Lancashire
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Avinash Kumar Mishra
100.00%
Ordinary

Financials

Year2014
Net Worth£1,737
Cash£1,526
Current Liabilities£6,014

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

1 December 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 October 2022Notification of Sharjeel Shah as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Cessation of Naim Shah as a person with significant control on 10 October 2022 (1 page)
10 October 2022Appointment of Mr Sharjeel Shah as a director on 10 October 2022 (2 pages)
10 October 2022Termination of appointment of Naim Shah as a director on 10 October 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 January 2020Notification of Naim Shah as a person with significant control on 27 December 2019 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
9 January 2020Cessation of Sharjeel Shah as a person with significant control on 27 December 2019 (1 page)
9 January 2020Appointment of Mr Naim Shah as a director on 27 December 2019 (2 pages)
9 January 2020Termination of appointment of Sharjeel Shah as a director on 27 December 2019 (1 page)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
29 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Termination of appointment of Avinash Kumar Mishra as a director on 1 March 2016 (1 page)
8 August 2016Appointment of Mr Sharjeel Shah as a director on 1 March 2016 (2 pages)
8 August 2016Termination of appointment of Avinash Kumar Mishra as a director on 1 March 2016 (1 page)
8 August 2016Appointment of Mr Sharjeel Shah as a director on 1 March 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 October 2011Company name changed cornhall trading LTD\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(3 pages)
7 October 2011Company name changed cornhall trading LTD\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
28 September 2011Registered office address changed from 16a Queen Street Bury Lancashire BL9 7BF United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 16a Queen Street Bury Lancashire BL9 7BF United Kingdom on 28 September 2011 (1 page)
23 September 2011Change of name notice (3 pages)
23 September 2011Change of name notice (3 pages)
12 September 2011Registered office address changed from 321 Dickenson Road Manchester M13 0NR United Kingdom on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 September 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 321 Dickenson Road Manchester M13 0NR United Kingdom on 12 September 2011 (1 page)
12 September 2011Appointment of Mr Avinash Kumar Mishra as a director (2 pages)
12 September 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page)
12 September 2011Appointment of Mr Avinash Kumar Mishra as a director (2 pages)
12 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 July 2011Incorporation (20 pages)
25 July 2011Incorporation (20 pages)