BURTON CARIBBEAN ASSOCIATION

Address:
346 Uxbridge Street, Burton On Trent, Staffordshire, DE14 3JS

BURTON CARIBBEAN ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 04851039. The registration start date is July 30, 2003. The current status is Active.

Company Overview

Company Number 04851039
Company Name BURTON CARIBBEAN ASSOCIATION
Registered Address 346 Uxbridge Street
Burton On Trent
Staffordshire
DE14 3JS
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-07-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-19
Confirmation Statement Last Update 2020-08-05
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 346 UXBRIDGE STREET
BURTON ON TRENT
Post Town STAFFORDSHIRE
Post Code DE14 3JS

Companies with the same post code

Entity Name Office Address
SILMIH LTD 307 Uxbridge Street, Burton-on-trent, DE14 3JS, England
AAK MOTORS LTD 345a Uxbridge Street, Burton-on-trent, DE14 3JS, England
DARBAN LTD 330-332 Uxbridge Street, Burton-on-trent, DE14 3JS, United Kingdom
BAREZ & CO LTD 330-332 Uxbridge Street, Uxbridge Street, Burton-on-trent, DE14 3JS, United Kingdom
DIMITAR 78 LTD 306a Uxdridge Street, Burton On Trent, DE14 3JS, England

Companies with the same post town

Entity Name Office Address
BIG 5 VAPEJUICE UK LTD Watling Chambers West Suite 214 Watling Street, Cannock, Staffordshire, WS11 0BD, United Kingdom
BEAUTIFUL SPACE INTERNATIONAL CO. LTD 23 Bridge Street, Newcastle-under-lyme, Staffordshire, ST5 2RY, England
ADMI GROUP LTD Loxley House 11 Swan Road, Lichfield, Staffordshire, WS13 6QZ, United Kingdom
ZEPHER EMS LIMITED 31 Grange Street, Stoke-on-trent, Staffordshire, Staffordshire, ST6 2JH, United Kingdom
SING AND LI LIMITED 21 High Street Tean, Stoke-on-trent, Staffordshire, ST10 4DY, United Kingdom
CANTON CHEF 888 LIMITED 74 Horninglow Road, Burton-on-trent, Staffordshire, DE14 2PT, United Kingdom
BELL BROTHER FILMS LIMITED The Old School School Lane, Blymhill, Staffordshire, TF11 8LJ, United Kingdom
BRICKLINE ESTATES LTD 24 Hatherton Road, Cannock, Staffordshire, WS11 1HG, England
SRIVEN IT SERVICES LTD 1, Greenwood Avenue, Stoke-on-trent, Staffordshire, ST4 6NF, United Kingdom
NETHERFIELD MANAGEMENT COMPANY (STAFFS) LTD Willow Bank Church Lane, Marchington, Staffordshire, ST14 8LJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WRIGHT, Valerie Secretary (Active) 36 Maple Avenue, Littleover, Derby, Derbyshire, United Kingdom, DE23 1QD /
14 June 2012
/
CARRUTHERS, Michael Anthony Director (Active) 91 South Broadway Street, Burton On Trent, Staffordshire, DE14 3NA September 1956 /
30 July 2003
British /
England
Vehicle Technician
MILLER, Clover Merle Director (Active) 37 Tatenhill Lane, Branston, Burton-On-Trent, Staffordshire, England, DE14 3EZ September 1942 /
3 August 2010
British /
England
Retired
MILLER, Ronald Emanuel Director (Active) 37 Tatenhill Lane, Branston, Burton On Trent, Staffordshire, DE14 3EZ February 1940 /
10 November 2007
Jamaican /
England
Retired
WILSON, Ronald Ian Director (Active) 18 Horton Avenue, Stretton, Burton On Trent, Staffordshire, DE13 0DP September 1964 /
28 April 2009
British /
United Kingdom
Self Employed Proprietor
WRIGHT, Valerie Director (Active) 36 Maple Avenue, Littleover, Derby, Derbyshire, DE23 1QD March 1970 /
28 November 2004
British /
England
Civil Servant
CARRUTHERS, Phyllis Antoinette Secretary (Resigned) 7 Convent Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9AT /
30 July 2003
/
CLARKE, Terrance Director (Resigned) 60 Lonsdale Road, Burton On Trent, Staffordshire, DE14 3ED May 1934 /
28 November 2004
British-Jamaican /
Retired
EDWARDS, Mavis Director (Resigned) 194 Shobnall Street, Burton On Trent, Staffordshire, DE14 2HN August 1931 /
30 January 2005
Jamaican /
Retired
GIBBS, Daphne Director (Resigned) 36 Wyggeston Street, Burton On Trent, Staffordshire, DE13 0SE September 1943 /
28 November 2004
Jamaican /
Retired
GIBBS, Lovel Jones Director (Resigned) 36 Wyggeston Street, Burton On Trent, Staffordshire, DE13 0SE July 1942 /
28 November 2004
Jamaican /
Welder
GOLAUB, Euton Wellesley Director (Resigned) 5 Welford Rise, Burton On Trent, Staffordshire, DE13 0QF April 1959 /
28 November 2004
Jamaican /
England
Self Employed
NAM, Beatrice Director (Resigned) 244 Wyggeston Street, Burton On Trent, Staffordshire, DE13 0SD July 1937 /
28 November 2004
British /
Retired
PINKNEY, George Willis Director (Resigned) 15 Ivy Close, Stapen Hill, Burton On Trent, Staffordshire, DE15 9RD March 1933 /
30 January 2005
Jamaican /
Bar Attendant
REID, Leabert Simon Director (Resigned) 22 Queen Street, Burton On Trent, Staffordshire, DE14 3LR April 1916 /
30 January 2005
Jamaican /
England
Retired

Competitor

Search similar business entities

Post Town STAFFORDSHIRE
Post Code DE14 3JS
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on BURTON CARIBBEAN ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches