BRYN MOTOR COMPANY LIMITED
Status | ACTIVE |
Company No. | 07605305 |
Category | Private Limited Company |
Incorporated | 15 Apr 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
BRYN MOTOR COMPANY LIMITED is an active private limited company with number 07605305. It was incorporated 13 years, 1 month, 20 days ago, on 15 April 2011. The company address is Landgate Industrial Estate Landgate Industrial Estate, Wigan, WN4 0BW.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Capital cancellation shares
Date: 06 Jun 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH06
Date: 2022-03-31
Capital : 0.02 GBP
Documents
Capital return purchase own shares
Date: 06 Jun 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Sayer
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sayer
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Fred Joseph Pye
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Ann Pye
Termination date: 2022-02-11
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Cameron Gaskell
Appointment date: 2022-03-30
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Griffiths
Appointment date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Capital alter shares subdivision
Date: 26 Jan 2022
Action Date: 19 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-19
Documents
Capital alter shares subdivision
Date: 26 Jan 2022
Action Date: 19 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-19
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change account reference date company current extended
Date: 13 Jul 2011
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-04-30
Documents
Some Companies
152 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4DT
Number: | 11965620 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL SERVICES RESEARCH LIMITED
20 HULSE ROAD,BRISTOL,BS4 5AL
Number: | 05332772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HANNAH BAILLIE SERVICES LIMITED
38/1 JORDAN LANE,EDINBURGH,EH10 4QY
Number: | SC583175 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CLAREMONT,BRADFORD,BD7 1BG
Number: | 11796259 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 07067476 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIUNE COURT MONKS CROSS DRIVE,YORK,YO32 9GZ
Number: | 10887169 |
Status: | ACTIVE |
Category: | Private Limited Company |