BRUNSWICK MOT & SERVICE CENTRE LTD

Register to unlock more data on OkredoRegister

BRUNSWICK MOT & SERVICE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07809611

Incorporation date

13/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside L18 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2011)
dot icon06/02/2026
Micro company accounts made up to 2025-10-31
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Particulars of variation of rights attached to shares
dot icon22/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-10-31
dot icon12/12/2024
Termination of appointment of Allison Williams as a director on 2024-12-05
dot icon29/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon22/09/2024
Particulars of variation of rights attached to shares
dot icon19/09/2024
Change of share class name or designation
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon16/09/2024
Cessation of John William Williams as a person with significant control on 2024-09-13
dot icon16/09/2024
Cessation of Allison Williams as a person with significant control on 2024-09-13
dot icon16/09/2024
Change of details for Mr Gary Williams as a person with significant control on 2024-09-13
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon22/03/2024
Notification of John William Williams as a person with significant control on 2024-03-19
dot icon15/03/2024
Micro company accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon02/02/2023
Appointment of Mrs Allison Williams as a director on 2023-01-25
dot icon02/02/2023
Change of details for Mr Gary Williams as a person with significant control on 2023-01-25
dot icon02/02/2023
Notification of Allison Williams as a person with significant control on 2023-01-25
dot icon02/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
Confirmation statement made on 2016-10-13 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon28/11/2012
Director's details changed for Gary Williams on 2012-10-12
dot icon08/11/2011
Appointment of Gary Williams as a director
dot icon13/10/2011
Termination of appointment of Martyn Cull as a director
dot icon13/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.09K
-
0.00
-
-
2022
7
796.00
-
0.00
-
-
2023
5
9.65K
-
0.00
-
-
2023
5
9.65K
-
0.00
-
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

9.65K £Ascended1.11K % *

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
Williams, Gary
Director
13/10/2011 - Present
18
Williams, Allison
Director
25/01/2023 - 05/12/2024
2

Persons with Significant Control

6
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 BRUNSWICK MOT & SERVICE CENTRE LTD

BRUNSWICK MOT & SERVICE CENTRE LTD is an(a) Active company incorporated on 13/10/2011 with the registered office located at 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside L18 1DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK MOT & SERVICE CENTRE LTD?

toggle

BRUNSWICK MOT & SERVICE CENTRE LTD is currently Active. It was registered on 13/10/2011 .

Where is BRUNSWICK MOT & SERVICE CENTRE LTD located?

toggle

BRUNSWICK MOT & SERVICE CENTRE LTD is registered at 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside L18 1DG.

What does BRUNSWICK MOT & SERVICE CENTRE LTD do?

toggle

BRUNSWICK MOT & SERVICE CENTRE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BRUNSWICK MOT & SERVICE CENTRE LTD have?

toggle

BRUNSWICK MOT & SERVICE CENTRE LTD had 5 employees in 2023.

What is the latest filing for BRUNSWICK MOT & SERVICE CENTRE LTD?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-10-31.