UKBizDB.co.uk

BLACKBROOK ROAD AUTO CENTRE LIMITED

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

This company is commonly known as Blackbrook Road Auto Centre Limited. The company was founded 8 years ago and was given the registration number 09647067. The firm's registered office is in TITCHFIELD. You can find them at Venture House The Tanneries, East Street, Titchfield, Hampshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BLACKBROOK ROAD AUTO CENTRE LIMITED
Company Number:09647067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom, PO14 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director18 June 2015Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director18 June 2015Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director18 June 2015Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director18 June 2015Active

People with Significant Control

Mr Andrew Alexander Thomson
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:178 West Street, Portchester, United Kingdom, PO16 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:1a Carlton Road, Portchester, Fareham, United Kingdom, PO16 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Thomson
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:178 West Street, Portchester, United Kingdom, PO16 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Eileen Thomson
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:178 West Street, Portchester, United Kingdom, PO16 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-08Address

Change sail address company with new address.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.