BRIMELOW'S SERVICE & MOT CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRIMELOW'S SERVICE & MOT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507825

Incorporation date

10/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire FY4 5GUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon03/08/2021
Notification of Jane Elizabeth Smalley as a person with significant control on 2021-06-14
dot icon03/08/2021
Change of details for Mr Darren Philip Smalley as a person with significant control on 2021-06-14
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon03/06/2021
Appointment of Mrs Jane Elizabeth Smalley as a director on 2021-06-03
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon02/10/2020
Termination of appointment of Antony David Wood as a director on 2020-09-25
dot icon30/09/2020
Cessation of Antony David Wood as a person with significant control on 2020-09-25
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon02/03/2018
Change of details for Mr Darren Philip Smalley as a person with significant control on 2018-02-12
dot icon02/03/2018
Director's details changed for Mr Darren Philip Smalley on 2018-02-12
dot icon02/03/2018
Secretary's details changed for Mr Darren Philip Smalley on 2018-02-12
dot icon04/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/04/2013
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 2013-04-12
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/04/2011
Registered office address changed from 9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ United Kingdom on 2011-04-14
dot icon22/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Antony David Wood on 2010-02-10
dot icon10/03/2010
Director's details changed for Darren Philip Smalley on 2010-02-10
dot icon21/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/03/2009
Return made up to 10/02/09; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from 54 hardhorn road poulton le fylde lancashire FY6 7SR
dot icon28/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/02/2008
Return made up to 10/02/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Return made up to 10/02/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/02/2006
Return made up to 10/02/06; full list of members
dot icon04/02/2005
Return made up to 10/02/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/02/2004
Return made up to 10/02/04; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon31/01/2003
Return made up to 10/02/03; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon27/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/02/2002
Return made up to 10/02/02; full list of members
dot icon09/02/2001
Return made up to 10/02/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-05-31
dot icon15/02/2000
Return made up to 10/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-05-31
dot icon17/03/1999
Return made up to 10/02/99; full list of members
dot icon09/04/1998
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon02/04/1998
Certificate of change of name
dot icon31/03/1998
New secretary appointed;new director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Ad 18/03/98--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/1998
Registered office changed on 30/03/98 from: white cottage preston old road clifton village preston lancashire PR4 0ZA
dot icon20/03/1998
Registered office changed on 20/03/98 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
Director resigned
dot icon10/02/1998
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
31/05/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.46K
-
0.00
62.36K
-
2022
4
15.01K
-
0.00
24.97K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Darren Philip
Director
18/03/1998 - Present
4
Smalley, Jane Elizabeth
Director
03/06/2021 - Present
-

Persons with Significant Control

3
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 BRIMELOW'S SERVICE & MOT CENTRE LIMITED

BRIMELOW'S SERVICE & MOT CENTRE LIMITED is an(a) Active company incorporated on 10/02/1998 with the registered office located at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire FY4 5GU. There are currently 2 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 BRIMELOW'S SERVICE & MOT CENTRE LIMITED?

toggle

BRIMELOW'S SERVICE & MOT CENTRE LIMITED is currently Active. It was registered on 10/02/1998 .

Where is BRIMELOW'S SERVICE & MOT CENTRE LIMITED located?

toggle

BRIMELOW'S SERVICE & MOT CENTRE LIMITED is registered at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire FY4 5GU.

What does BRIMELOW'S SERVICE & MOT CENTRE LIMITED do?

toggle

BRIMELOW'S SERVICE & MOT CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRIMELOW'S SERVICE & MOT CENTRE LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.