ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mike Burton Corporate Hospitality Limited

Mike Burton Corporate Hospitality Limited is an active company incorporated on 27 September 1991 with the registered office located in Manchester, Greater Manchester. Mike Burton Corporate Hospitality Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02649558
Private limited company
Age
33 years
Incorporated 27 September 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor, Broadhurst House
Oxford Street
Manchester
M1 6EU
England
Address changed on 10 Oct 2023 (1 year 11 months ago)
Previous address was Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE
Telephone
01452888666
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1957
Director • British • Lives in England • Born in Apr 1971
Director • Chief Commercial Officer • British • Lives in England • Born in Oct 1974
The Mike Burton Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Mike Burton Group Limited
Justin David Hopwood, Paul Andrew Hemingway, and 1 more are mutual people.
Active
Mike Burton Travel Limited
Justin David Hopwood, Paul Andrew Hemingway, and 1 more are mutual people.
Active
Evolvi Rail Systems Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Sportsworld Group Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Booking Services International Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Bsi Group Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Agiito Travel And Events Holdings Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Sportsworld Holdings International Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£3.81K
Decreased by £341.12K (-99%)
Turnover
Unreported
Decreased by £601.05K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£896.07K
Decreased by £815.39K (-48%)
Total Liabilities
-£632.49K
Decreased by £1.06M (-63%)
Net Assets
£263.58K
Increased by £244.46K (+1279%)
Debt Ratio (%)
71%
Decreased by 28.3% (-29%)
Latest Activity
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Accounting Period Shortened
1 Year 11 Months Ago on 12 Oct 2023
Mr Mark Christopher Nevin Details Changed
1 Year 11 Months Ago on 10 Oct 2023
Mr Mark Christopher Nevin Appointed
1 Year 11 Months Ago on 10 Oct 2023
Michael Alan Burton Resigned
1 Year 11 Months Ago on 2 Oct 2023
Louise Fiona Jane Burton Resigned
1 Year 11 Months Ago on 2 Oct 2023
George Michael Burton Resigned
1 Year 11 Months Ago on 2 Oct 2023
Mr Paul Andrew Hemingway Appointed
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover Mike Burton Corporate Hospitality Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 September 2024 with no updates
Submitted on 27 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 17 Jul 2024
Full accounts made up to 31 March 2023
Submitted on 2 Jan 2024
Director's details changed for Mr Mark Christopher Nevin on 10 October 2023
Submitted on 27 Nov 2023
Resolutions
Submitted on 7 Nov 2023
Memorandum and Articles of Association
Submitted on 7 Nov 2023
Appointment of Mr Mark Christopher Nevin as a director on 10 October 2023
Submitted on 31 Oct 2023
Current accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 12 Oct 2023
Termination of appointment of Rhys Joseph Burton as a director on 2 October 2023
Submitted on 10 Oct 2023
Registered office address changed from Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE to 4th Floor, Broadhurst House Oxford Street Manchester M1 6EU on 10 October 2023
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year