BRITTONS ASH GARAGE LIMITED

Register to unlock more data on OkredoRegister

BRITTONS ASH GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516546

Incorporation date

21/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gx Accountancy & Bookkeeping Services 1 Fortescue Court, Thorverton, Exeter, Devon EX5 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon25/03/2026
Change of details for Mrs Tina Welch as a person with significant control on 2026-03-25
dot icon25/03/2026
Appointment of Mrs Tina Louise Welch as a director on 2026-03-25
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/02/2025
Satisfaction of charge 045165460001 in full
dot icon05/12/2024
Registered office address changed from Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS England to C/O Gx Accountancy & Bookkeeping Servcies 1 Fortescue Court Thorverton Exeter Devon EX5 5JN on 2024-12-05
dot icon05/12/2024
Registered office address changed from C/O Gx Accountancy & Bookkeeping Servcies 1 Fortescue Court Thorverton Exeter Devon EX5 5JN England to C/O Gx Accountancy & Bookkeeping Services 1 Fortescue Court Thorverton Exeter Devon EX5 5JN on 2024-12-05
dot icon05/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Resolutions
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon13/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon16/08/2022
Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS on 2022-08-16
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon31/03/2022
Second filing of Confirmation Statement dated 2021-08-21
dot icon31/03/2022
Second filing of Confirmation Statement dated 2020-08-21
dot icon31/03/2022
Second filing of Confirmation Statement dated 2018-08-21
dot icon31/03/2022
Second filing of Confirmation Statement dated 2019-08-21
dot icon31/03/2022
Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to 12 Orchard Court Heron Road Exeter EX2 7LL on 2022-03-31
dot icon22/03/2022
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-03-22
dot icon22/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon03/09/2020
21/08/20 Statement of Capital gbp 100
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon14/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Registration of charge 045165460001, created on 2015-09-16
dot icon16/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon09/09/2011
Registered office address changed from Saint Marys House Magdalene Street Taunton TA1 1SB on 2011-09-09
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/09/2010
Director's details changed for Kevin Welch on 2010-08-21
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 21/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 21/08/08; full list of members
dot icon05/09/2008
Secretary's change of particulars / tina rawlins / 20/08/2008
dot icon05/09/2008
Director's change of particulars / kevin welch / 20/08/2008
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/05/2008
Return made up to 25/01/08; full list of members
dot icon24/09/2007
Ad 01/08/07--------- £ si 99@1
dot icon20/09/2007
Return made up to 21/08/07; full list of members
dot icon22/07/2007
Amended accounts made up to 2006-08-31
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 21/08/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 21/08/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/10/2004
Return made up to 21/08/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/09/2003
Return made up to 21/08/03; full list of members
dot icon16/11/2002
Registered office changed on 16/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
Director resigned
dot icon21/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
84.86K
-
0.00
-
-
2022
3
122.01K
-
0.00
-
-
2022
3
122.01K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

122.01K £Ascended43.78 % *

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
Welch, Kevin
Director
21/08/2002 - Present
-
Welch, Tina Louise
Director
25/03/2026 - Present
-

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

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 BRITTONS ASH GARAGE LIMITED

BRITTONS ASH GARAGE LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at C/O Gx Accountancy & Bookkeeping Services 1 Fortescue Court, Thorverton, Exeter, Devon EX5 5JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTONS ASH GARAGE LIMITED?

toggle

BRITTONS ASH GARAGE LIMITED is currently Active. It was registered on 21/08/2002 .

Where is BRITTONS ASH GARAGE LIMITED located?

toggle

BRITTONS ASH GARAGE LIMITED is registered at C/O Gx Accountancy & Bookkeeping Services 1 Fortescue Court, Thorverton, Exeter, Devon EX5 5JN.

What does BRITTONS ASH GARAGE LIMITED do?

toggle

BRITTONS ASH GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BRITTONS ASH GARAGE LIMITED have?

toggle

BRITTONS ASH GARAGE LIMITED had 3 employees in 2022.

What is the latest filing for BRITTONS ASH GARAGE LIMITED?

toggle

The latest filing was on 25/03/2026: Change of details for Mrs Tina Welch as a person with significant control on 2026-03-25.