UKBizDB.co.uk

BASIC MOTOR COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Basic Motor Company Ltd. The company was founded 16 years ago and was given the registration number 06297300. The firm's registered office is in LONDON. You can find them at 407 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BASIC MOTOR COMPANY LTD
Company Number:06297300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Anne Way, Ilford, England, IG6 2RL

Director11 May 2022Active
8 Burcham Street, London, E14 0SH

Secretary29 June 2007Active
15 Abingdon Close, Wimbledon, London, SW19 1AD

Secretary01 April 2009Active
1, Putney Bridge Approach, London, United Kingdom, SW6 3JD

Corporate Secretary01 April 2009Active
Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH

Director13 June 2018Active
Flat 1 The Galleries, 15-19 Cleveland Way, London, E1 4TZ

Director29 June 2007Active
407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH

Director01 April 2018Active
15, Abingdon Close, London, United Kingdom, SW19 1AD

Director01 April 2010Active
407 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH

Director15 June 2011Active
15 Abingdon Close, Wimbledon, London, SW19 1AD

Director01 April 2009Active
1, The Panoramic, 152 Grosvenor Road, London, United Kingdom, SW1V 3JL

Director01 April 2009Active

People with Significant Control

Mr Ivaylo Emilov Semov
Notified on:11 May 2022
Status:Active
Date of birth:January 1988
Nationality:Bulgarian
Country of residence:England
Address:33, Anne Way, Ilford, England, IG6 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Krasimir Atanasov Danev
Notified on:13 June 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:43, Clarence Crescent, London, England, SW4 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Atanas Dimitrov Petkov
Notified on:10 April 2018
Status:Active
Date of birth:March 1978
Nationality:Bulgarian
Address:407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Petar Dimitrov Petkov
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-26Gazette

Gazette filings brought up to date.

Download
2023-12-24Dissolution

Dissolution application strike off company.

Download
2023-12-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-24Persons with significant control

Change to a person with significant control.

Download
2023-12-24Officers

Change person director company with change date.

Download
2023-12-24Accounts

Change account reference date company previous shortened.

Download
2023-12-24Address

Change registered office address company with date old address new address.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-11-19Address

Change registered office address company with date old address new address.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.