BRM AUTOS LIMITED

Register to unlock more data on OkredoRegister

BRM AUTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608067

Incorporation date

04/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seven Stars Estate, 1 Wheler Road, Coventry CV3 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon30/01/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon19/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon16/01/2023
Change of details for Mr Brendan Mcmanus as a person with significant control on 2023-01-15
dot icon16/01/2023
Director's details changed for Brendan Mcmanus on 2023-01-15
dot icon02/01/2023
Confirmation statement made on 2022-12-04 with updates
dot icon26/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon24/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon24/09/2021
Change of details for Mr Brendan Mcmanus as a person with significant control on 2021-09-03
dot icon24/09/2021
Director's details changed for Ms Tamar Jade Mcmanus on 2021-09-03
dot icon17/03/2021
Appointment of Ms Tamar Jade Mcmanus as a director on 2021-03-15
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon05/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon07/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon06/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon24/07/2018
Appointment of Mr Brendan Mcmanus as a secretary on 2018-06-30
dot icon24/07/2018
Termination of appointment of Hazel Jayne Mcmanus as a director on 2018-06-30
dot icon24/07/2018
Termination of appointment of Hazel Jayne Mcmanus as a secretary on 2018-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon03/11/2017
Secretary's details changed for Mrs Hazel Jayne Mcmanus on 2017-10-16
dot icon03/11/2017
Change of details for Mr Brendan Mcmanus as a person with significant control on 2017-10-13
dot icon03/11/2017
Registered office address changed from 15 Queens Road Coventry CV1 3DE to Seven Stars Estate 1 Wheler Road Coventry CV3 4LB on 2017-11-03
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon20/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/12/2009
Director's details changed for Hazel Jayne Mcmanus on 2009-12-09
dot icon09/12/2009
Director's details changed for Brendan Mcmanus on 2009-12-09
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/01/2008
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon28/12/2007
Return made up to 04/12/07; full list of members
dot icon09/07/2007
Ad 21/06/07--------- £ si 9@1=9 £ ic 1/10
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
New director appointed
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 04/12/06; full list of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: croxalls house eaves green lane meriden coventry CV7 7JN
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 04/12/05; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 04/12/04; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/06/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 04/12/03; full list of members
dot icon18/10/2003
Director resigned
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
Director resigned
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New secretary appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
Registered office changed on 22/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon04/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+113.42 % *

* during past year

Cash in Bank

£65,039.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
234.08K
-
0.00
81.59K
-
2022
8
230.58K
-
0.00
30.48K
-
2023
9
266.03K
-
0.00
65.04K
-
2023
9
266.03K
-
0.00
65.04K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

266.03K £Ascended15.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.04K £Ascended113.42 % *

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
Mcmanus, Tamar Jade
Director
15/03/2021 - Present
-
Mr Brendan Mcmanus
Director
04/12/2002 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRM AUTOS LIMITED

BRM AUTOS LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at Seven Stars Estate, 1 Wheler Road, Coventry CV3 4LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRM AUTOS LIMITED?

toggle

BRM AUTOS LIMITED is currently Active. It was registered on 04/12/2002 .

Where is BRM AUTOS LIMITED located?

toggle

BRM AUTOS LIMITED is registered at Seven Stars Estate, 1 Wheler Road, Coventry CV3 4LB.

What does BRM AUTOS LIMITED do?

toggle

BRM AUTOS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BRM AUTOS LIMITED have?

toggle

BRM AUTOS LIMITED had 9 employees in 2023.

What is the latest filing for BRM AUTOS LIMITED?

toggle

The latest filing was on 30/01/2026: Unaudited abridged accounts made up to 2025-01-31.