BRENT CARS LIMITED

Register to unlock more data on OkredoRegister

BRENT CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794864

Incorporation date

11/06/2003

Size

Full

Contacts

Registered address

Registered address

Carbase, Aisecome Way, Weston-Super-Mare BS22 8NACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon06/03/2026
Confirmation statement made on 2026-01-09 with updates
dot icon01/07/2025
Director's details changed for Mr Kieran James Hector on 2025-07-01
dot icon30/06/2025
Statement of capital on 2025-05-28
dot icon27/06/2025
Cancellation of shares. Statement of capital on 2025-05-28
dot icon27/06/2025
Cancellation of shares. Statement of capital on 2022-01-13
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon30/05/2025
Statement of capital following an allotment of shares on 2024-09-27
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon28/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon21/03/2024
Full accounts made up to 2022-12-31
dot icon21/03/2024
Previous accounting period shortened from 2023-12-29 to 2023-09-30
dot icon21/03/2024
Full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon22/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon13/09/2023
Satisfaction of charge 3 in full
dot icon24/07/2023
Satisfaction of charge 047948640007 in full
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon30/06/2023
Registered office address changed from C/O Kieran Hector Carbase Aisecome Way Weston-Super-Mare Avon BS22 8NA to Carbase Aisecome Way Weston-Super-Mare BS22 8NA on 2023-06-30
dot icon26/05/2023
Registration of charge 047948640012, created on 2023-05-26
dot icon23/01/2023
Satisfaction of charge 047948640011 in full
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon02/11/2022
Satisfaction of charge 047948640006 in full
dot icon08/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon01/03/2022
Satisfaction of charge 047948640008 in full
dot icon28/02/2022
Registration of charge 047948640011, created on 2022-02-28
dot icon22/02/2022
Satisfaction of charge 047948640010 in full
dot icon21/02/2022
Registration of charge 047948640010, created on 2022-02-18
dot icon11/11/2021
Satisfaction of charge 5 in full
dot icon11/11/2021
Satisfaction of charge 047948640009 in full
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Cancellation of shares. Statement of capital on 2020-06-12
dot icon07/09/2020
Purchase of own shares.
dot icon04/09/2020
Resolutions
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon17/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon15/07/2020
Change of details for Mr Steven Paul Winter as a person with significant control on 2020-07-15
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Mr Graham Bird on 2018-09-05
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Cancellation of shares. Statement of capital on 2017-09-15
dot icon09/10/2017
Purchase of own shares.
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Notification of Steven Paul Winter as a person with significant control on 2016-04-06
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon21/03/2017
Resolutions
dot icon21/03/2017
Purchase of own shares.
dot icon12/12/2016
Cancellation of shares. Statement of capital on 2016-11-07
dot icon12/12/2016
Resolutions
dot icon12/12/2016
Purchase of own shares.
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon18/03/2016
Full accounts made up to 2015-12-31
dot icon05/10/2015
Registration of charge 047948640009, created on 2015-10-05
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Graham Bird on 2013-11-01
dot icon15/07/2015
Registered office address changed from C/O Kieran Hector Carbase Biz Aisecome Way Weston-Super-Mare North Somerset BS22 8NA to C/O Kieran Hector Carbase Aisecome Way Weston-Super-Mare Avon BS22 8NA on 2015-07-15
dot icon08/06/2015
Registration of charge 047948640008, created on 2015-05-28
dot icon01/06/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Registration of charge 047948640007, created on 2015-05-29
dot icon29/05/2015
Registration of charge 047948640006, created on 2015-05-29
dot icon18/03/2015
Accounts for a medium company made up to 2014-12-31
dot icon11/03/2015
Resolutions
dot icon11/03/2015
Cancellation of shares. Statement of capital on 2015-02-28
dot icon11/03/2015
Purchase of own shares.
dot icon02/03/2015
Resolutions
dot icon02/03/2015
Cancellation of shares. Statement of capital on 2015-02-28
dot icon02/03/2015
Purchase of own shares.
dot icon03/02/2015
Resolutions
dot icon03/02/2015
Cancellation of shares. Statement of capital on 2015-01-18
dot icon03/02/2015
Purchase of own shares.
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Cancellation of shares. Statement of capital on 2014-09-04
dot icon24/09/2014
Purchase of own shares.
dot icon03/07/2014
Resolutions
dot icon03/07/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon03/07/2014
Purchase of own shares.
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Graham Bird on 2013-06-15
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Cancellation of shares. Statement of capital on 2014-04-28
dot icon28/04/2014
Purchase of own shares.
dot icon27/03/2014
Accounts for a medium company made up to 2013-12-31
dot icon21/02/2014
Resolutions
dot icon21/02/2014
Resolutions
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon11/02/2014
Cancellation of shares. Statement of capital on 2014-02-11
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Purchase of own shares.
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon10/01/2014
Satisfaction of charge 2 in full
dot icon19/12/2013
Cancellation of shares. Statement of capital on 2013-12-19
dot icon19/12/2013
Purchase of own shares.
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Purchase of own shares.
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Cancellation of shares. Statement of capital on 2013-06-11
dot icon11/06/2013
Purchase of own shares.
dot icon10/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Kieran James Hector on 2013-05-01
dot icon10/06/2013
Termination of appointment of Graham Bird as a secretary
dot icon01/05/2013
Appointment of Miss Kay Kate Twine as a director
dot icon01/05/2013
Appointment of Mr Kieran James Hector as a director
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Purchase of own shares.
dot icon09/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon06/03/2013
Resolutions
dot icon06/03/2013
Cancellation of shares. Statement of capital on 2013-03-06
dot icon06/03/2013
Purchase of own shares.
dot icon22/02/2013
Resolutions
dot icon22/02/2013
Resolutions
dot icon22/02/2013
Cancellation of shares. Statement of capital on 2013-02-22
dot icon22/02/2013
Purchase of own shares.
dot icon25/10/2012
Cancellation of shares. Statement of capital on 2012-10-25
dot icon25/10/2012
Purchase of own shares.
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/09/2012
Cancellation of shares. Statement of capital on 2012-09-12
dot icon12/09/2012
Purchase of own shares.
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon26/04/2012
Registered office address changed from Salcombe Corner Teignmouth Road Bishopsteignton Devon TQ14 9PL on 2012-04-26
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Purchase of own shares.
dot icon24/02/2012
Cancellation of shares. Statement of capital on 2012-02-24
dot icon24/02/2012
Statement of capital following an allotment of shares on 2010-04-01
dot icon24/02/2012
Statement of capital following an allotment of shares on 2011-11-04
dot icon24/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon24/02/2012
Resolutions
dot icon24/02/2012
Resolutions
dot icon21/02/2012
Accounts for a medium company made up to 2011-03-31
dot icon21/02/2012
Amended accounts made up to 2010-03-31
dot icon06/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon06/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-06
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon25/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 11/06/07; no change of members
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 11/06/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: 9 alandale road teignmouth devon TQ14 8NW
dot icon16/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Return made up to 11/06/05; full list of members
dot icon18/06/2005
Ad 22/05/05--------- £ si 99900@1=99900 £ ic 101/100001
dot icon17/06/2005
Registered office changed on 17/06/05 from: 1A broadway exeter devon EX2 9LT
dot icon11/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/01/2005
Nc inc already adjusted 31/10/04
dot icon26/01/2005
Resolutions
dot icon15/01/2005
Particulars of mortgage/charge
dot icon16/11/2004
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon11/06/2004
Return made up to 11/06/04; full list of members
dot icon13/05/2004
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon27/04/2004
Director resigned
dot icon08/12/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
Registered office changed on 26/06/03 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon26/06/2003
Ad 11/06/03--------- £ si 100@1=100 £ ic 1/101
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon11/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
218
5.62M
-
0.00
3.05M
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dashfield, Neil Albert
Director
11/06/2003 - 17/09/2003
3
Winter, Steven Paul
Director
11/06/2003 - Present
11
HIGHSTONE DIRECTORS LIMITED
Nominee Director
11/06/2003 - 13/06/2003
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
11/06/2003 - 13/06/2003
2650
Bird, Graham
Secretary
11/06/2003 - 06/06/2013
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT CARS LIMITED

BRENT CARS LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at Carbase, Aisecome Way, Weston-Super-Mare BS22 8NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT CARS LIMITED?

toggle

BRENT CARS LIMITED is currently Active. It was registered on 11/06/2003 .

Where is BRENT CARS LIMITED located?

toggle

BRENT CARS LIMITED is registered at Carbase, Aisecome Way, Weston-Super-Mare BS22 8NA.

What does BRENT CARS LIMITED do?

toggle

BRENT CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BRENT CARS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-09 with updates.