Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOFF BURSE TRAILERS LIMITED
Company Information for

GEOFF BURSE TRAILERS LIMITED

44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
Company Registration Number
03804013
Private Limited Company
Liquidation

Company Overview

About Geoff Burse Trailers Ltd
GEOFF BURSE TRAILERS LIMITED was founded on 1999-07-09 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Geoff Burse Trailers Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
GEOFF BURSE TRAILERS LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in PO18
 
Filing Information
Company Number 03804013
Company ID Number 03804013
Date formed 1999-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts 
VAT Number /Sales tax ID GB615462647  
Last Datalog update: 2018-09-07 03:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOFF BURSE TRAILERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEOFF BURSE TRAILERS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD STANDLEY
Director 2013-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DICKER
Company Secretary 2013-11-08 2017-03-16
STEPHEN DICKER
Director 2013-11-08 2017-03-16
JOAN BURSE
Company Secretary 1999-07-09 2013-11-08
GEOFFREY BURSE
Director 1999-07-09 2013-11-08
JOAN BURSE
Director 1999-07-09 2013-11-08
RICHARD LLOYD BURSE
Director 1999-07-09 2013-11-08
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-07-09 1999-07-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD STANDLEY GEOFF BURSE TRUCK & TRAILER LIMITED Director 2013-11-08 CURRENT 2009-02-12 Active - Proposal to Strike off
HOWARD STANDLEY GRAB AND TIP (LITTLEHAMPTON) LIMITED Director 2005-10-01 CURRENT 2001-01-31 Active - Proposal to Strike off
HOWARD STANDLEY XPS HIRE SERVICES LIMITED Director 2000-11-08 CURRENT 2000-11-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-28
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-28
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ
2018-07-26LIQ02Voluntary liquidation Statement of affairs
2018-07-26600Appointment of a voluntary liquidator
2018-07-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-29
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-20PSC07CESSATION OF STEPHEN DICKER AS A PERSON OF SIGNIFICANT CONTROL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICKER
2017-03-16TM02Termination of appointment of Stephen Dicker on 2017-03-16
2016-10-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 110
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 110
2015-07-30AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM 6 Aviary Close Hambrook Hill South Hambrook West Sussex PO18 8UN United Kingdom
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 110
2014-07-17AR0107/07/14 ANNUAL RETURN FULL LIST
2013-12-18AP03Appointment of Mr Stephen Dicker as company secretary
2013-12-18AP01DIRECTOR APPOINTED MR HOWARD STANDLEY
2013-12-18AP01DIRECTOR APPOINTED MR STEPHEN DICKER
2013-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOAN BURSE
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSE
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BURSE
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURSE
2013-07-08AR0107/07/13 ANNUAL RETURN FULL LIST
2013-03-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-13AR0107/07/12 FULL LIST
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-19AR0107/07/11 FULL LIST
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-13AR0107/07/10 FULL LIST
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BURSE / 21/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN BURSE / 21/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BURSE / 21/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN BURSE / 21/04/2010
2009-07-24363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-08-25363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 09/07/04; CHANGE OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/03
2003-07-16363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 156 SAINT PANCRAS CHICHESTER WEST SUSSEX PO19 7SH
2002-11-20RES04NC INC ALREADY ADJUSTED 06/11/02
2002-11-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-11-20123£ NC 1000/2000 06/11/02
2002-11-20RES13RENAME SHARES 06/11/02
2002-11-2088(2)RAD 06/11/02--------- £ SI 10@10=100 £ IC 100/200
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-07-2088(2)RAD 09/07/99--------- £ SI 100@1=100 £ IC 2/102
2000-05-11225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
1999-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288bDIRECTOR RESIGNED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288bSECRETARY RESIGNED
1999-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1038200 Active Licenced property: BAIRDS BUSINESS PARK UNIT 102 GREVATTS LANE CLIMPING LITTLEHAMPTON GREVATTS LANE GB BN17 5RE. Correspondance address: WALBERTON YAPTON LANE ARUNDEL GB BN18 0AS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-27
Resolution2018-07-27
Fines / Sanctions
No fines or sanctions have been issued against GEOFF BURSE TRAILERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEOFF BURSE TRAILERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due After One Year 2011-12-31 £ 2,043
Creditors Due Within One Year 2012-12-31 £ 85,591
Creditors Due Within One Year 2011-12-31 £ 92,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOFF BURSE TRAILERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,366
Cash Bank In Hand 2011-12-31 £ 1,365
Current Assets 2012-12-31 £ 74,177
Current Assets 2011-12-31 £ 71,952
Debtors 2012-12-31 £ 62,061
Debtors 2011-12-31 £ 48,587
Stocks Inventory 2012-12-31 £ 9,750
Stocks Inventory 2011-12-31 £ 22,000
Tangible Fixed Assets 2012-12-31 £ 3,527
Tangible Fixed Assets 2011-12-31 £ 4,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEOFF BURSE TRAILERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOFF BURSE TRAILERS LIMITED
Trademarks
We have not found any records of GEOFF BURSE TRAILERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOFF BURSE TRAILERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as GEOFF BURSE TRAILERS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where GEOFF BURSE TRAILERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGEOFF BURSE TRAILERS LIMITEDEvent Date2018-07-27
Company Number: 03804013 Name of Company: GEOFF BURSE TRAILERS LIMITED Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registered off…
 
Initiating party Event TypeResolution
Defending partyGEOFF BURSE TRAILERS LIMITEDEvent Date2018-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOFF BURSE TRAILERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOFF BURSE TRAILERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.