BP AUTOS (CLACTON) LIMITED

Register to unlock more data on OkredoRegister

BP AUTOS (CLACTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04476188

Incorporation date

03/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Chalice House Bromley Road, Elmstead, Colchester CO7 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon28/07/2025
Application to strike the company off the register
dot icon21/11/2024
Micro company accounts made up to 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon17/02/2023
Micro company accounts made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon24/06/2022
Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 2022-06-24
dot icon01/02/2022
Micro company accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon20/04/2020
Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 2020-04-20
dot icon20/04/2020
Director's details changed for Brian John Potter on 2020-04-20
dot icon20/04/2020
Change of details for Brian Potter as a person with significant control on 2020-04-20
dot icon20/04/2020
Director's details changed for Barry Anthony Potter on 2020-04-20
dot icon20/04/2020
Change of details for Barry Anthony Potter as a person with significant control on 2020-04-20
dot icon11/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/12/2016
Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 2016-12-23
dot icon09/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon03/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon13/07/2010
Director's details changed for Brian John Potter on 2010-07-03
dot icon13/07/2010
Director's details changed for Barry Anthony Potter on 2010-07-03
dot icon17/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 03/07/09; full list of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from dlr accountants, 11 east hill colchester essex CO1 2QX
dot icon26/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/11/2008
Appointment terminated secretary barry potter
dot icon15/09/2008
Return made up to 03/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/11/2007
Amended accounts made up to 2006-07-31
dot icon20/08/2007
Return made up to 03/07/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/11/2006
Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX
dot icon17/07/2006
Return made up to 03/07/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/01/2006
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon15/08/2005
Return made up to 03/07/05; full list of members
dot icon28/04/2005
Registered office changed on 28/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD
dot icon18/03/2005
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon18/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/11/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/09/2004
Return made up to 03/07/04; full list of members
dot icon07/08/2003
Return made up to 03/07/03; full list of members
dot icon19/12/2002
Registered office changed on 19/12/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Ad 03/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon03/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.65K
-
0.00
-
-
2022
4
171.00
-
0.00
-
-
2023
4
42.00
-
0.00
-
-
2023
4
42.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

42.00 £Descended-75.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
03/07/2002 - 03/07/2002
1510
BTC (DIRECTORS) LTD
Nominee Director
03/07/2002 - 03/07/2002
1496
Barry Anthony Potter
Director
03/07/2002 - Present
-
Potter, Brian John
Director
03/07/2002 - Present
-
Potter, Barry Anthony
Secretary
03/07/2002 - 14/11/2008
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BP AUTOS (CLACTON) LIMITED

BP AUTOS (CLACTON) LIMITED is an(a) Dissolved company incorporated on 03/07/2002 with the registered office located at Chalice House Bromley Road, Elmstead, Colchester CO7 7BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BP AUTOS (CLACTON) LIMITED?

toggle

BP AUTOS (CLACTON) LIMITED is currently Dissolved. It was registered on 03/07/2002 and dissolved on 21/10/2025.

Where is BP AUTOS (CLACTON) LIMITED located?

toggle

BP AUTOS (CLACTON) LIMITED is registered at Chalice House Bromley Road, Elmstead, Colchester CO7 7BY.

What does BP AUTOS (CLACTON) LIMITED do?

toggle

BP AUTOS (CLACTON) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BP AUTOS (CLACTON) LIMITED have?

toggle

BP AUTOS (CLACTON) LIMITED had 4 employees in 2023.

What is the latest filing for BP AUTOS (CLACTON) LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.