BROMLEY VEHICLE TEST CENTRE LIMITED

Register to unlock more data on OkredoRegister

BROMLEY VEHICLE TEST CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07170632

Incorporation date

26/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

838 Wickham Road, Croydon CR0 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon21/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/06/2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 838 Wickham Road Croydon CR0 8ED on 2024-06-19
dot icon02/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2020
Confirmation statement made on 2020-02-26 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/04/2019
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2019-04-12
dot icon11/04/2019
Director's details changed for Mr. Adrian Robert Hubbard on 2019-03-05
dot icon11/04/2019
Change of details for Mr. Adrian Robert Hubbard as a person with significant control on 2019-03-05
dot icon11/04/2019
Confirmation statement made on 2019-02-26 with updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon15/05/2014
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2014-05-15
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Jennifer Hubbard as a director
dot icon20/11/2012
Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 2012-11-20
dot icon13/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Tyran Pearce as a director
dot icon26/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon20/01/2011
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon20/01/2011
Appointment of Mr Tyran Kenneth James Pearce as a director
dot icon25/10/2010
Registered office address changed from Old London House Main Road Knockholt Kent TN14 7JE England on 2010-10-25
dot icon23/10/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon15/10/2010
Director's details changed for Mr Adrian Robert Hubbard on 2010-10-15
dot icon15/10/2010
Director's details changed for Mrs Jennifer Tracey Hubbard on 2010-10-15
dot icon26/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+75.28 % *

* during past year

Cash in Bank

£14,557.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.81K
-
0.00
729.00
-
2022
2
469.00
-
0.00
8.31K
-
2023
3
7.67K
-
0.00
14.56K
-
2023
3
7.67K
-
0.00
14.56K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

7.67K £Ascended1.54K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.56K £Ascended75.28 % *

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
Hubbard, Adrian Robert, Mr.
Director
26/02/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROMLEY VEHICLE TEST CENTRE LIMITED

BROMLEY VEHICLE TEST CENTRE LIMITED is an(a) Active company incorporated on 26/02/2010 with the registered office located at 838 Wickham Road, Croydon CR0 8ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLEY VEHICLE TEST CENTRE LIMITED?

toggle

BROMLEY VEHICLE TEST CENTRE LIMITED is currently Active. It was registered on 26/02/2010 .

Where is BROMLEY VEHICLE TEST CENTRE LIMITED located?

toggle

BROMLEY VEHICLE TEST CENTRE LIMITED is registered at 838 Wickham Road, Croydon CR0 8ED.

What does BROMLEY VEHICLE TEST CENTRE LIMITED do?

toggle

BROMLEY VEHICLE TEST CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BROMLEY VEHICLE TEST CENTRE LIMITED have?

toggle

BROMLEY VEHICLE TEST CENTRE LIMITED had 3 employees in 2023.

What is the latest filing for BROMLEY VEHICLE TEST CENTRE LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-02-26 with no updates.