BRITCAR (UK) LIMITED

Register to unlock more data on OkredoRegister

BRITCAR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05797140

Incorporation date

26/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon16/11/2023
Final Gazette dissolved following liquidation
dot icon16/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-02-03
dot icon14/02/2022
Registered office address changed from Unit 2 Riverside Industrial Park Rapier Street Ipswich IP2 8JX England to 1 Kings Avenue London N21 3NA on 2022-02-14
dot icon14/02/2022
Statement of affairs
dot icon14/02/2022
Appointment of a voluntary liquidator
dot icon14/02/2022
Resolutions
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Registered office address changed from Brantham Mill Industrial Estate Bergholt Road Brantham Manningtree Essex CO11 1QT to Unit 2 Riverside Industrial Park Rapier Street Ipswich IP2 8JX on 2016-07-13
dot icon18/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon14/01/2014
Registration of charge 057971400002
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon12/07/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Grant Richards & Company as a secretary
dot icon12/07/2012
Registered office address changed from C/O Unit 11 Branth Mill Industrial Estate Bergholt Road Brantham Manningtree Essex CO11 1QT United Kingdom on 2012-07-12
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/07/2011
Secretary's details changed for Grant Richards & Company on 2011-05-01
dot icon26/07/2011
Director's details changed for Mrs Sandra Dawn Mansfield on 2011-05-01
dot icon26/07/2011
Director's details changed for Mr Duncan Harry Mansfield on 2011-05-01
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon20/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon20/06/2010
Director's details changed for Mrs Sandra Dawn Mansfield on 2010-04-26
dot icon20/06/2010
Director's details changed for Duncan Harry Mansfield on 2010-04-26
dot icon20/06/2010
Registered office address changed from Unit 2 Brantham Mill Ind. Est. Bergholt Road Brantham, Manningtree Essex CO11 1QT Uk on 2010-06-20
dot icon05/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/01/2010
Secretary's details changed for Grant Richards & Company on 2010-01-08
dot icon24/06/2009
Return made up to 26/04/09; full list of members
dot icon24/06/2009
Location of register of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from unit 2A brantham mill ind et bergholt road brantham, manningtree essex CO11 1QT
dot icon23/06/2009
Secretary appointed grant richards & company
dot icon23/06/2009
Appointment terminated secretary sandra mansfield
dot icon03/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon25/06/2008
Director's change of particulars / sandra mansfiled / 25/06/2008
dot icon25/06/2008
Secretary's change of particulars / sandra mansfiled / 25/06/2008
dot icon02/06/2008
Return made up to 26/04/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/03/2008
Director's change of particulars / duncan mansfield / 01/03/2007
dot icon06/03/2008
Director appointed mrs sandra dawn mansfiled
dot icon06/03/2008
Secretary appointed mrs sandra dawn mansfiled
dot icon29/10/2007
Secretary resigned;director resigned
dot icon18/06/2007
Return made up to 26/04/07; full list of members
dot icon18/06/2007
Ad 01/07/06--------- £ si 100@1=100 £ ic 101/201
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Secretary resigned
dot icon15/11/2006
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Ad 27/04/06--------- £ si 100@1=100 £ ic 1/101
dot icon21/06/2006
Director resigned
dot icon08/06/2006
Secretary resigned
dot icon17/05/2006
New director appointed
dot icon26/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,778.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
46.82K
-
0.00
20.78K
-
2021
19
46.82K
-
0.00
20.78K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

46.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.78K £Ascended- *

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
Huck, Colin
Director
26/04/2006 - 08/06/2006
5
Huck, Colin
Director
11/01/2007 - 01/10/2007
5
Mansfield, Duncan Harry
Director
01/05/2006 - Present
6
Mrs Sandra Dawn Mansfield
Director
01/10/2007 - Present
3
Huck, Colin
Secretary
11/01/2007 - 01/10/2007
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BRITCAR (UK) LIMITED

BRITCAR (UK) LIMITED is an(a) Dissolved company incorporated on 26/04/2006 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITCAR (UK) LIMITED?

toggle

BRITCAR (UK) LIMITED is currently Dissolved. It was registered on 26/04/2006 and dissolved on 16/11/2023.

Where is BRITCAR (UK) LIMITED located?

toggle

BRITCAR (UK) LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does BRITCAR (UK) LIMITED do?

toggle

BRITCAR (UK) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does BRITCAR (UK) LIMITED have?

toggle

BRITCAR (UK) LIMITED had 19 employees in 2021.

What is the latest filing for BRITCAR (UK) LIMITED?

toggle

The latest filing was on 16/11/2023: Final Gazette dissolved following liquidation.