Warning: file_put_contents(c/5f51e68c9c710983ca2e3be6e6214ea6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
British Racing Motors Limited, TF2 9TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH RACING MOTORS LIMITED

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

This company is commonly known as British Racing Motors Limited. The company was founded 76 years ago and was given the registration number 00451306. The firm's registered office is in TELFORD. You can find them at Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BRITISH RACING MOTORS LIMITED
Company Number:00451306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 46190 - Agents involved in the sale of a variety of goods
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England, TF2 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director05 November 2019Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director-Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director07 January 2020Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director05 November 2019Active
3 Beckminster Road, Wolverhampton, WV3 7DZ

Secretary-Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Secretary01 October 2001Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Secretary13 October 1995Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Director-Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Director01 June 2004Active

People with Significant Control

Rubery Owen Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1.02 Grosvenor House, Hollinswood Road, Telford, England, TF2 9TW
Nature of control:
  • Ownership of shares 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 (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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Address

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

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-11-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.