UKBizDB.co.uk

BRAKES (MIDLANDS) LIMITED

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

This company is commonly known as Brakes (midlands) Limited. The company was founded 61 years ago and was given the registration number 00760485. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BRAKES (MIDLANDS) LIMITED
Company Number:00760485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1963
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square, Leeds, LS1 2LH

Director10 May 2019Active
8 Main Street, Repton, Derby, DE65 6EZ

Secretary-Active
9 Hawksley Drive, Rolleston On Dove, Burton On Trent, DE13 9DR

Secretary01 September 2007Active
Silver Hill Barton Gate, Barton Under Needwood, Burton On Trent, DE13 8AG

Director-Active
The Forge Park Lane, Bromley Wood, Abbots Bromley, WS15 3LY

Director-Active
3 Burton Road, Overseal, Swadlincote, DE12 6LQ

Director-Active
4 Stirling Close, Castle Gresley, Swadlincote, DE11 9JS

Director01 September 2007Active
9 Hawksley Drive, Rolleston On Dove, Burton On Trent, DE13 9DR

Director01 September 2007Active

People with Significant Control

Burton Motor Factors Limited
Notified on:08 July 2019
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.P.R. Industrial Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-17Address

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

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-15Address

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

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.