UKBizDB.co.uk

BRENTWOOD TECHNICAL SERVICES LIMITED

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

This company is commonly known as Brentwood Technical Services Limited. The company was founded 30 years ago and was given the registration number 02941332. The firm's registered office is in CHIPPING WARDEN. You can find them at The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BRENTWOOD TECHNICAL SERVICES LIMITED
Company Number:02941332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England, OX17 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director19 March 2010Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director23 December 2020Active
48 Cedars Avenue, London, E17 7QN

Nominee Secretary22 June 1994Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Secretary28 February 1995Active
56 Casewick Lane, Uffington, Stamford, PE9 4SX

Director07 April 2006Active
Jasmine Cottage, Nuptown, Warfield, RG42 6HS

Director28 February 1995Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director28 February 1995Active
38 Hillcroft, Dunstable, LU6 1TU

Director14 April 1997Active
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director31 October 2002Active
12 Priory Walk, London, SW10 9SP

Nominee Director22 June 1994Active
130 Westway, Raynes Park, London, SW20 9LS

Director23 April 2003Active
Flat 2 9 Westbury Road, London, N12 7NY

Director02 April 2002Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director15 September 2004Active

People with Significant Control

Ontime Automotive Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 2, Waterside Drive, Slough, England, SL3 6AD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-07-10Resolution

Resolution.

Download
2018-05-22Address

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

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type full.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type full.

Download
2015-11-10Mortgage

Mortgage satisfy charge full.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Address

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

Download

Copyright © 2024. All rights reserved.