BRIXTON AUTO CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRIXTON AUTO CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07738937

Incorporation date

12/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2011)
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon21/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon24/05/2024
Amended micro company accounts made up to 2022-08-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon01/04/2024
Micro company accounts made up to 2023-08-31
dot icon11/11/2023
Compulsory strike-off action has been discontinued
dot icon10/11/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon18/08/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/10/2022
Amended micro company accounts made up to 2021-08-31
dot icon27/08/2022
Micro company accounts made up to 2021-08-31
dot icon19/08/2022
Compulsory strike-off action has been discontinued
dot icon18/08/2022
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-08-18
dot icon18/08/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon12/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon27/08/2021
Micro company accounts made up to 2020-08-31
dot icon06/08/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon16/11/2020
Amended micro company accounts made up to 2018-08-31
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon16/07/2020
Confirmation statement made on 2020-05-16 with updates
dot icon16/07/2020
Cessation of Donald Harrison as a person with significant control on 2020-01-01
dot icon16/07/2020
Termination of appointment of Donald Harrison as a director on 2020-01-01
dot icon16/07/2020
Notification of Ronald Anthony Harrison as a person with significant control on 2020-01-01
dot icon16/07/2020
Appointment of Ronald Anthony Harrison as a director on 2020-01-01
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon21/08/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon07/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon16/05/2017
Appointment of Mr Donald Harrison as a director on 2017-02-01
dot icon16/05/2017
Termination of appointment of Ronald Harrison as a director on 2017-02-01
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-08-12 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon02/01/2015
Annual return made up to 2014-08-12 with full list of shareholders
dot icon02/01/2015
Director's details changed for Ronald Harrison on 2015-01-02
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon02/06/2014
Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-06-02
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/11/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon02/01/2013
Annual return made up to 2012-08-12 with full list of shareholders
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon12/08/2011
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
31/08/2024
dot iconNext confirmation date
29/04/2026
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
2
765.00
-
0.00
-
-
2022
0
1.35K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Ronald Anthony
Director
01/01/2020 - 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 BRIXTON AUTO CENTRE LIMITED

BRIXTON AUTO CENTRE LIMITED is an(a) Active company incorporated on 12/08/2011 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON AUTO CENTRE LIMITED?

toggle

BRIXTON AUTO CENTRE LIMITED is currently Active. It was registered on 12/08/2011 .

Where is BRIXTON AUTO CENTRE LIMITED located?

toggle

BRIXTON AUTO CENTRE LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does BRIXTON AUTO CENTRE LIMITED do?

toggle

BRIXTON AUTO CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRIXTON AUTO CENTRE LIMITED?

toggle

The latest filing was on 28/05/2025: Micro company accounts made up to 2024-08-31.