BRENTWOOD AUTO SPARES LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD AUTO SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02653635

Incorporation date

14/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1991)
dot icon23/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2025
Satisfaction of charge 026536350003 in full
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Statement of affairs
dot icon05/08/2025
Registered office address changed from Yard 2 Pools Lane Highwood Chelmsford Essex CM1 3QL England to Recovery House, 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2025-08-05
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-10-14 with updates
dot icon10/10/2022
Appointment of Mr Jamie Thomas Brown as a director on 2022-10-07
dot icon23/08/2022
Satisfaction of charge 1 in full
dot icon23/06/2022
Registration of charge 026536350003, created on 2022-06-23
dot icon10/05/2022
Notification of Bas Group Essex Limited as a person with significant control on 2022-03-25
dot icon10/05/2022
Cessation of Robert Thomas Brown as a person with significant control on 2022-03-25
dot icon10/05/2022
Termination of appointment of Robert Thomas Brown as a director on 2022-03-25
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon20/08/2020
Registration of charge 026536350002, created on 2020-08-10
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2020
Director's details changed for Mr Robert Jack Brown on 2020-01-02
dot icon01/11/2019
Confirmation statement made on 2019-10-14 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon28/02/2017
Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Yard 2 Pools Lane Highwood Chelmsford Essex CM1 3QL on 2017-02-28
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Robert Jack Brown on 2015-01-31
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mr Robert Jack Brown on 2014-01-22
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Robert Jack Brown as a director
dot icon01/10/2013
Termination of appointment of Patricia Brown as a secretary
dot icon17/09/2013
Director's details changed for Robert Thomas Brown on 2013-08-28
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/09/2012
Director's details changed for Robert Thomas Brown on 2012-09-11
dot icon14/02/2012
Director's details changed for Robert Thomas Brown on 2012-01-28
dot icon14/02/2012
Director's details changed for Robert Thomas Brown on 2012-01-28
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/12/2008
Return made up to 14/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/12/2007
Return made up to 14/10/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/12/2006
Return made up to 14/10/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/12/2005
Return made up to 14/10/05; full list of members
dot icon03/12/2005
Particulars of mortgage/charge
dot icon06/07/2005
Ad 31/03/05--------- £ si 97@1=97 £ ic 3/100
dot icon10/11/2004
Return made up to 14/10/04; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon02/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon17/11/2003
Return made up to 14/10/03; full list of members
dot icon27/06/2003
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon13/11/2002
Return made up to 14/10/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon04/12/2001
Total exemption full accounts made up to 2000-10-31
dot icon26/11/2001
Return made up to 14/10/01; full list of members
dot icon06/11/2000
Return made up to 14/10/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon09/11/1999
Return made up to 14/10/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon09/11/1998
Full accounts made up to 1997-10-31
dot icon03/11/1998
Return made up to 14/10/98; no change of members
dot icon05/11/1997
Return made up to 14/10/97; full list of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon28/10/1996
Return made up to 14/10/96; no change of members
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon07/11/1995
Return made up to 14/10/95; no change of members
dot icon02/10/1995
Full accounts made up to 1994-10-31
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 14/10/94; full list of members
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon03/02/1994
Ad 22/11/93--------- £ si 1@1=1 £ ic 2/3
dot icon28/01/1994
Certificate of change of name
dot icon29/11/1993
Return made up to 14/10/93; no change of members
dot icon28/07/1993
Full accounts made up to 1992-10-31
dot icon13/01/1993
Return made up to 14/10/92; full list of members
dot icon06/11/1991
New director appointed
dot icon06/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1991
Registered office changed on 06/11/91 from: 31 corsham street london N1 6DR
dot icon14/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

43
2022
change arrow icon-46.00 % *

* during past year

Cash in Bank

£535,538.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
703.36K
-
0.00
991.75K
-
2022
43
833.48K
-
0.00
535.54K
-
2022
43
833.48K
-
0.00
535.54K
-

Employees

2022

Employees

43 Ascended48 % *

Net Assets(GBP)

833.48K £Ascended18.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

535.54K £Descended-46.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Robert Jack
Director
26/09/2013 - Present
4
Brown, Jamie Thomas
Director
07/10/2022 - Present
4

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BRENTWOOD AUTO SPARES LIMITED

BRENTWOOD AUTO SPARES LIMITED is an(a) Liquidation company incorporated on 14/10/1991 with the registered office located at Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD AUTO SPARES LIMITED?

toggle

BRENTWOOD AUTO SPARES LIMITED is currently Liquidation. It was registered on 14/10/1991 .

Where is BRENTWOOD AUTO SPARES LIMITED located?

toggle

BRENTWOOD AUTO SPARES LIMITED is registered at Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does BRENTWOOD AUTO SPARES LIMITED do?

toggle

BRENTWOOD AUTO SPARES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BRENTWOOD AUTO SPARES LIMITED have?

toggle

BRENTWOOD AUTO SPARES LIMITED had 43 employees in 2022.

What is the latest filing for BRENTWOOD AUTO SPARES LIMITED?

toggle

The latest filing was on 23/03/2026: Notice to Registrar of Companies of Notice of disclaimer.