BROWNROYD MOTORS LIMITED

Register to unlock more data on OkredoRegister

BROWNROYD MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06635558

Incorporation date

02/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Gemini Business Park, Sheepscar Way, Leeds LS7 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2008)
dot icon25/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon12/07/2023
Termination of appointment of Riasat Hussain as a director on 2023-07-12
dot icon12/07/2023
Appointment of Mr Riasat Hussain as a director on 2023-07-12
dot icon12/07/2023
Cessation of Riasat Hussain as a person with significant control on 2023-07-12
dot icon12/07/2023
Notification of Riasat Hussain as a person with significant control on 2023-07-12
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon04/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/10/2019
Satisfaction of charge 066355580001 in full
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/06/2016
Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2016-06-06
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon21/09/2015
Registration of charge 066355580001, created on 2015-09-21
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon12/06/2013
Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ United Kingdom on 2013-06-12
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Shabnam Aziz as a director
dot icon14/02/2013
Appointment of Mrs Shabnam Aziz as a director
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon03/01/2013
Registered office address changed from Unit 1-2 1-3 Duncombe Street Bradford West Yorkshire BD8 9AJ United Kingdom on 2013-01-03
dot icon13/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/03/2012
Appointment of Mr Imtiaz Sharif as a director
dot icon25/10/2011
Termination of appointment of Imtiaz Sharif as a director
dot icon19/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Riasat Hussain on 2010-06-15
dot icon27/07/2010
Director's details changed for Imtiaz Sharif on 2010-06-15
dot icon25/02/2010
Registered office address changed from Unit 4 7 Duncombe Street Bradford West Yorkshire BD8 9AJ on 2010-02-25
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/08/2009
Capitals not rolled up
dot icon27/08/2009
Return made up to 02/07/09; full list of members
dot icon27/08/2009
Director appointed mr riasat hussain
dot icon03/07/2009
Registered office changed on 03/07/2009 from unit 4 5 duncombe street bradford west yorkshire BD8 9AJ united kingdom
dot icon17/06/2009
Registered office changed on 17/06/2009 from unit 4 7 duncombe street bradford west yorkshire BD8 9AJ
dot icon02/06/2009
Registered office changed on 02/06/2009 from unit 5 7 duncombe street bradford west yorkshire BD8 9AJ united kingdom
dot icon29/05/2009
Appointment terminated director riasat hussain
dot icon14/04/2009
Registered office changed on 14/04/2009 from sher house 46 houghton place bradford west yorkshire BD1 3RG
dot icon20/11/2008
Director appointed imtiaz sharif
dot icon11/07/2008
Director appointed riasat hussain
dot icon08/07/2008
Ad 03/07/08\gbp si 99@1=99\gbp ic 1/100\
dot icon02/07/2008
Appointment terminated director form 10 directors fd LTD
dot icon02/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+14.35 % *

* during past year

Cash in Bank

£763,896.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
571.92K
-
0.00
698.06K
-
2022
15
693.85K
-
0.00
668.01K
-
2023
14
829.66K
-
0.00
763.90K
-
2023
14
829.66K
-
0.00
763.90K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

829.66K £Ascended19.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

763.90K £Ascended14.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharif, Imtiaz
Director
01/03/2012 - Present
6
Sharif, Imtiaz
Director
07/11/2008 - 25/10/2011
6
Hussain, Riasat
Director
02/05/2009 - 12/07/2023
-
Hussain, Riasat
Director
03/07/2008 - 02/05/2009
-
Hussain, Riasat
Director
12/07/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROWNROYD MOTORS LIMITED

BROWNROYD MOTORS LIMITED is an(a) Active company incorporated on 02/07/2008 with the registered office located at Unit 9 Gemini Business Park, Sheepscar Way, Leeds LS7 3JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNROYD MOTORS LIMITED?

toggle

BROWNROYD MOTORS LIMITED is currently Active. It was registered on 02/07/2008 .

Where is BROWNROYD MOTORS LIMITED located?

toggle

BROWNROYD MOTORS LIMITED is registered at Unit 9 Gemini Business Park, Sheepscar Way, Leeds LS7 3JB.

What does BROWNROYD MOTORS LIMITED do?

toggle

BROWNROYD MOTORS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BROWNROYD MOTORS LIMITED have?

toggle

BROWNROYD MOTORS LIMITED had 14 employees in 2023.

What is the latest filing for BROWNROYD MOTORS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-07-31.