B2 AUTOMOTIVE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

B2 AUTOMOTIVE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04476230

Incorporation date

03/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerblock, 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-11-12
dot icon10/07/2025
Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10
dot icon30/06/2025
Removal of liquidator by court order
dot icon30/06/2025
Appointment of a voluntary liquidator
dot icon16/01/2025
Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-16
dot icon10/01/2025
Liquidators' statement of receipts and payments to 2024-11-12
dot icon03/05/2024
Registered office address changed from Blb Advisory Court, 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03
dot icon16/11/2023
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Blb Advisory Court, 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB on 2023-11-16
dot icon15/11/2023
Statement of affairs
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Cessation of Joanne Timms as a person with significant control on 2022-01-03
dot icon28/01/2022
Cessation of Claire Louise Bayton as a person with significant control on 2022-01-03
dot icon27/01/2022
Notification of Joanne Timms as a person with significant control on 2022-01-03
dot icon27/01/2022
Notification of Claire Louise Bayton as a person with significant control on 2022-01-03
dot icon28/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon03/07/2021
Termination of appointment of Godfrey Bayton as a director on 2021-01-27
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Cessation of Godfrey Bayton as a person with significant control on 2021-01-27
dot icon18/02/2021
Rectified The TM01 was removed from the public register on 20/08/2021 as it was invalid or ineffective.
dot icon17/02/2021
-
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Change of details for Mr Godfrey Bayton as a person with significant control on 2018-06-11
dot icon28/06/2018
Change of details for Mr Geoffrey Alan Buxton as a person with significant control on 2018-06-11
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon03/07/2017
Notification of Godfrey Bayton as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Geoffrey Alan Buxton as a person with significant control on 2016-04-06
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/05/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-05-06
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon06/06/2013
Satisfaction of charge 2 in full
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon25/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/10/2010
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon27/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon06/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 03/07/08; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 03/07/07; full list of members
dot icon13/07/2006
Return made up to 03/07/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2005
Return made up to 03/07/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon19/08/2004
Return made up to 03/07/04; full list of members; amend
dot icon01/07/2004
Return made up to 03/07/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-12-31
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 03/07/03; full list of members
dot icon02/04/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon31/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Registered office changed on 22/01/03 from: 4C cross street blaby leicester LE8 4FD
dot icon22/08/2002
Director's particulars changed
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Ad 03/07/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon03/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
96.09K
-
0.00
5.58K
-
2022
15
210.67K
-
0.00
-
-
2022
15
210.67K
-
0.00
-
-

Employees

2022

Employees

15 Descended-35 % *

Net Assets(GBP)

210.67K £Ascended119.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buxton, Geoffrey Alan
Director
03/07/2002 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About B2 AUTOMOTIVE COMPONENTS LIMITED

B2 AUTOMOTIVE COMPONENTS LIMITED is an(a) Liquidation company incorporated on 03/07/2002 with the registered office located at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of B2 AUTOMOTIVE COMPONENTS LIMITED?

toggle

B2 AUTOMOTIVE COMPONENTS LIMITED is currently Liquidation. It was registered on 03/07/2002 .

Where is B2 AUTOMOTIVE COMPONENTS LIMITED located?

toggle

B2 AUTOMOTIVE COMPONENTS LIMITED is registered at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX.

What does B2 AUTOMOTIVE COMPONENTS LIMITED do?

toggle

B2 AUTOMOTIVE COMPONENTS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does B2 AUTOMOTIVE COMPONENTS LIMITED have?

toggle

B2 AUTOMOTIVE COMPONENTS LIMITED had 15 employees in 2022.

What is the latest filing for B2 AUTOMOTIVE COMPONENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-11-12.