B.R.M. COACHWORKS LIMITED

Register to unlock more data on OkredoRegister

B.R.M. COACHWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01424958

Incorporation date

01/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Waterloo Road, Epsom, Surrey KT19 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
Confirmation statement made on 2021-05-25 with updates
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Director's details changed for Mr Nigel Ball on 2014-03-13
dot icon16/06/2020
Appointment of Mr Nigel Ball as a director on 2010-10-28
dot icon16/06/2020
Termination of appointment of Nigel Ball as a director on 2010-10-27
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon07/06/2019
Cessation of David Weinand as a person with significant control on 2019-01-28
dot icon07/06/2019
Change of details for Mr Nigel Ball as a person with significant control on 2019-01-28
dot icon04/06/2019
Cancellation of shares. Statement of capital on 2019-01-28
dot icon04/06/2019
Cancellation of shares. Statement of capital on 2019-01-28
dot icon04/06/2019
Purchase of own shares.
dot icon04/06/2019
Purchase of own shares.
dot icon17/05/2019
Termination of appointment of David Weinand as a director on 2019-01-28
dot icon15/10/2018
Cancellation of shares. Statement of capital on 2018-03-29
dot icon15/10/2018
Purchase of own shares.
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Termination of appointment of Nigel Ball as a secretary on 2018-06-01
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon07/06/2018
Appointment of Ms Janette Denise Atkins as a secretary on 2018-06-01
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/06/2017
Notification of David Weinand as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Nigel Ball as a person with significant control on 2016-04-06
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-01-31
dot icon30/05/2017
Purchase of own shares.
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon07/06/2016
Appointment of Mr Nigel Ball as a secretary on 2015-12-19
dot icon07/06/2016
Termination of appointment of Julie-Anne Weinand as a director on 2015-12-19
dot icon07/06/2016
Termination of appointment of Julie-Anne Weinand as a secretary on 2015-12-19
dot icon30/11/2015
Appointment of Miss Julie-Anne Weinand as a director on 2015-11-19
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon10/06/2014
Director's details changed for David Weinand on 2014-05-25
dot icon10/06/2014
Director's details changed for Nigel Ball on 2014-03-10
dot icon29/04/2014
Appointment of Julie-Anne Weinand as a secretary
dot icon29/04/2014
Termination of appointment of Nigel Ball as a secretary
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon31/07/2013
Secretary's details changed for David Ball on 2010-10-27
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/06/2012
Secretary's details changed for David Ball on 2010-10-27
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for David Ball on 2010-10-27
dot icon14/06/2011
Director's details changed for Nigel Ball on 2010-10-27
dot icon14/06/2011
Secretary's details changed for David Ball on 2010-10-27
dot icon03/02/2011
Secretary's details changed for David Ball on 2010-10-27
dot icon19/11/2010
Appointment of David Ball as a secretary
dot icon19/11/2010
Appointment of Nigel Ball as a director
dot icon15/11/2010
Purchase of own shares.
dot icon08/11/2010
Resolutions
dot icon08/11/2010
Termination of appointment of Penelope Mills as a secretary
dot icon08/11/2010
Termination of appointment of Brian Mills as a director
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for Mr Brian Russell Mills on 2010-05-25
dot icon22/06/2010
Director's details changed for David Weinand on 2010-05-25
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 25/05/09; full list of members
dot icon20/08/2008
Return made up to 25/05/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Memorandum and Articles of Association
dot icon23/01/2008
Ad 11/01/08--------- £ si 30@1=30 £ ic 10500/10530
dot icon23/01/2008
Nc inc already adjusted 11/01/08
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 25/05/07; full list of members
dot icon13/06/2006
Return made up to 25/05/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2005
Return made up to 25/05/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Miscellaneous
dot icon26/01/2005
Director resigned
dot icon10/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 25/05/04; full list of members
dot icon11/07/2003
Return made up to 25/05/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/06/2002
Return made up to 25/05/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 25/05/01; full list of members
dot icon24/07/2000
Return made up to 25/05/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-12-31
dot icon18/04/2000
Director resigned
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/07/1999
Return made up to 25/05/99; full list of members
dot icon22/01/1999
New director appointed
dot icon11/06/1998
Accounts for a small company made up to 1997-12-31
dot icon08/06/1998
Return made up to 25/05/98; full list of members
dot icon12/06/1997
Return made up to 25/05/97; full list of members
dot icon12/06/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1996
Accounts for a small company made up to 1995-12-31
dot icon10/06/1996
Return made up to 25/05/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Return made up to 25/05/95; full list of members
dot icon07/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1994
Return made up to 25/05/94; no change of members
dot icon11/06/1993
Accounts for a small company made up to 1992-12-31
dot icon11/06/1993
Return made up to 25/05/93; no change of members
dot icon27/07/1992
Auditor's resignation
dot icon26/06/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Return made up to 25/05/92; full list of members
dot icon03/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/06/1991
Return made up to 25/05/91; no change of members
dot icon14/11/1990
Return made up to 30/07/90; full list of members
dot icon29/10/1990
Memorandum and Articles of Association
dot icon29/10/1990
Resolutions
dot icon26/10/1990
Memorandum and Articles of Association
dot icon19/10/1990
Accounts for a small company made up to 1989-12-31
dot icon10/07/1990
Registered office changed on 10/07/90 from: westgate house chalk lane epsom surrey KT18 7AN
dot icon19/09/1989
Return made up to 25/05/89; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1988-12-31
dot icon31/10/1988
Return made up to 30/05/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1987-12-31
dot icon17/10/1988
Wd 07/10/88 ad 07/09/88--------- £ si 498@1=498 £ ic 2/500
dot icon20/09/1987
Accounts for a small company made up to 1986-12-31
dot icon20/09/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Accounts for a small company made up to 1985-12-31
dot icon03/11/1986
Return made up to 15/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+10.59 % *

* during past year

Cash in Bank

£357,846.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
382.69K
-
0.00
323.57K
-
2022
10
439.85K
-
0.00
357.85K
-
2022
10
439.85K
-
0.00
357.85K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

439.85K £Ascended14.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

357.85K £Ascended10.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Ball
Director
28/10/2010 - Present
-
Ball, Nigel
Secretary
27/10/2010 - 10/03/2014
-
Weinand, Julie-Anne
Director
19/11/2015 - 19/12/2015
-
Atkins, Janette Denise
Secretary
01/06/2018 - Present
-
Ball, Nigel
Secretary
19/12/2015 - 01/06/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B.R.M. COACHWORKS LIMITED

B.R.M. COACHWORKS LIMITED is an(a) Active company incorporated on 01/06/1979 with the registered office located at 32 Waterloo Road, Epsom, Surrey KT19 8EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of B.R.M. COACHWORKS LIMITED?

toggle

B.R.M. COACHWORKS LIMITED is currently Active. It was registered on 01/06/1979 .

Where is B.R.M. COACHWORKS LIMITED located?

toggle

B.R.M. COACHWORKS LIMITED is registered at 32 Waterloo Road, Epsom, Surrey KT19 8EX.

What does B.R.M. COACHWORKS LIMITED do?

toggle

B.R.M. COACHWORKS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does B.R.M. COACHWORKS LIMITED have?

toggle

B.R.M. COACHWORKS LIMITED had 10 employees in 2022.

What is the latest filing for B.R.M. COACHWORKS LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.