BRUNSWICK AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04531320

Incorporation date

10/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon14/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-11-30
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/10/2023
Director's details changed for Mr David Ashford on 2023-05-31
dot icon13/10/2023
Change of details for Mr David Ashford as a person with significant control on 2023-05-31
dot icon13/10/2023
Confirmation statement made on 2023-09-04 with updates
dot icon12/07/2023
Micro company accounts made up to 2022-11-30
dot icon28/06/2023
Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2023-06-28
dot icon20/06/2023
Previous accounting period extended from 2022-11-29 to 2022-11-30
dot icon16/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon20/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Micro company accounts made up to 2017-11-30
dot icon18/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon30/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon30/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon28/10/2011
Director's details changed for David Ashford on 2011-09-04
dot icon28/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/10/2011
Registered office address changed from 48 Monkswood Wisbech Road, Littleport Ely Cambridgeshire CB6 1JD United Kingdom on 2011-10-24
dot icon15/02/2011
Registered office address changed from 5 Hyde Lane Bovingdon Hertfordshire HP3 0EG on 2011-02-15
dot icon15/02/2011
Termination of appointment of Geoffrey Shepheard as a secretary
dot icon15/02/2011
Termination of appointment of Richard Groombridge as a director
dot icon15/02/2011
Termination of appointment of Giles Groombridge as a director
dot icon15/02/2011
Appointment of Mr David Ashford as a secretary
dot icon08/12/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon08/12/2010
Director's details changed for David Ashford on 2010-01-01
dot icon08/12/2010
Director's details changed for Giles Richard Groombridge on 2010-01-01
dot icon08/12/2010
Director's details changed for Mr Richard John Groombridge on 2010-01-01
dot icon23/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 04/09/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from 58 high street bovingdon hertfordshire HP3 0HJ
dot icon22/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/10/2007
Return made up to 04/09/07; full list of members
dot icon16/10/2006
Return made up to 04/09/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/01/2006
Return made up to 10/09/05; full list of members
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Registered office changed on 09/01/06 from: 3 manor courtyard hughenden avenue high wycombe HP13 5RE
dot icon01/12/2005
Accounts for a dormant company made up to 2004-11-30
dot icon03/10/2005
New secretary appointed
dot icon15/09/2004
Return made up to 04/09/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon31/12/2003
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon30/12/2003
Ad 25/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon18/12/2003
Certificate of change of name
dot icon01/10/2003
Return made up to 10/09/03; full list of members
dot icon25/10/2002
New secretary appointed;new director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Secretary resigned
dot icon10/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.95K
-
0.00
-
-
2022
4
57.81K
-
0.00
-
-
2022
4
57.81K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

57.81K £Descended-1.93 % *

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
Mr David Ashford
Director
10/09/2002 - Present
-
Ashford, David
Secretary
15/02/2011 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRUNSWICK AUTOMOTIVE LIMITED

BRUNSWICK AUTOMOTIVE LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK AUTOMOTIVE LIMITED?

toggle

BRUNSWICK AUTOMOTIVE LIMITED is currently Active. It was registered on 10/09/2002 .

Where is BRUNSWICK AUTOMOTIVE LIMITED located?

toggle

BRUNSWICK AUTOMOTIVE LIMITED is registered at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ.

What does BRUNSWICK AUTOMOTIVE LIMITED do?

toggle

BRUNSWICK AUTOMOTIVE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BRUNSWICK AUTOMOTIVE LIMITED have?

toggle

BRUNSWICK AUTOMOTIVE LIMITED had 4 employees in 2022.

What is the latest filing for BRUNSWICK AUTOMOTIVE LIMITED?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-04 with no updates.