BRUNSWICK CARS LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03374142

Incorporation date

21/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon17/11/2025
Liquidators' statement of receipts and payments to 2025-09-23
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-09-23
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-09-23
dot icon18/11/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon08/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2021
Registered office address changed from 523 London Road North Cheam Sutton Surrey SM3 8JR to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 2021-10-06
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Declaration of solvency
dot icon25/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon26/05/2021
Previous accounting period extended from 2020-05-31 to 2020-11-30
dot icon24/07/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/08/2019
Compulsory strike-off action has been discontinued
dot icon16/08/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/07/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon04/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon15/07/2010
Registered office address changed from 129 Church Hill Road Cheam Sutton Surrey SM3 8LJ on 2010-07-15
dot icon15/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Jamie Edward Burroughs on 2010-05-21
dot icon03/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon02/09/2009
Appointment terminated secretary victor upson
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 21/05/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 21/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 21/05/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon21/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/07/2005
Return made up to 21/05/05; full list of members
dot icon13/06/2005
Registered office changed on 13/06/05 from: 131 church hill road cheam sutton surrey SM3 8LJ
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/08/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/05/2004
Return made up to 21/05/04; full list of members
dot icon26/03/2004
Registered office changed on 26/03/04 from: addison house addison road guildford surrey GU1 3QG
dot icon20/10/2003
Return made up to 21/05/03; full list of members
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
New secretary appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Director resigned
dot icon04/10/2003
Total exemption full accounts made up to 2002-05-31
dot icon01/08/2002
Return made up to 21/05/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/07/2001
Return made up to 21/05/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon07/08/2000
Return made up to 21/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon13/10/1999
Full accounts made up to 1998-05-31
dot icon03/09/1999
Return made up to 21/05/99; no change of members
dot icon03/09/1999
New secretary appointed
dot icon26/10/1998
Return made up to 21/05/98; full list of members
dot icon11/06/1998
Particulars of mortgage/charge
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT
dot icon02/06/1997
New secretary appointed;new director appointed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary resigned
dot icon21/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
21/05/2022
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burroughs, Jamie Edward
Director
01/06/2003 - Present
4

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRUNSWICK CARS LIMITED

BRUNSWICK CARS LIMITED is an(a) Liquidation company incorporated on 21/05/1997 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS. 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 BRUNSWICK CARS LIMITED?

toggle

BRUNSWICK CARS LIMITED is currently Liquidation. It was registered on 21/05/1997 .

Where is BRUNSWICK CARS LIMITED located?

toggle

BRUNSWICK CARS LIMITED is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS.

What does BRUNSWICK CARS LIMITED do?

toggle

BRUNSWICK CARS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BRUNSWICK CARS LIMITED?

toggle

The latest filing was on 17/11/2025: Liquidators' statement of receipts and payments to 2025-09-23.