Warning: file_put_contents(c/4509b18208b159080a4a4d14d07956ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brocks Wheel & Tyre Ltd, CM6 2RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROCKS WHEEL & TYRE LTD

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

This company is commonly known as Brocks Wheel & Tyre Ltd. The company was founded 11 years ago and was given the registration number 08321407. The firm's registered office is in DUNMOW. You can find them at Woodhams Farm Cutlers Green, Thaxted, Dunmow, Essex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:BROCKS WHEEL & TYRE LTD
Company Number:08321407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Woodhams Farm Cutlers Green, Thaxted, Dunmow, Essex, CM6 2RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, United Kingdom, CM6 2RH

Director12 December 2012Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, United Kingdom, CM6 2RH

Director06 December 2012Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, United Kingdom, CM6 2RH

Director14 December 2012Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, England, CM6 2RH

Director12 December 2012Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, United Kingdom, CM6 2RH

Director14 December 2012Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, United Kingdom, CM6 2RH

Director11 June 2013Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, United Kingdom, CM6 2RH

Director14 December 2012Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, CM6 2RH

Director11 June 2013Active
Woodhams Farm, Cutlers Green, Thaxted, Dunmow, United Kingdom, CM6 2RH

Director14 December 2012Active

People with Significant Control

Mr Stuart Walter Brock
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Woodhams Farm, Cutlers Green, Dunmow, CM6 2RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William John Brock
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Woodhams Farm, Cutlers Green, Dunmow, United Kingdom, CM6 2RH
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Walter Brock
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Woodhams Farm, Cutlers Green, Dunmow, United Kingdom, CM6 2RH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Capital

Capital return purchase own shares.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-21Capital

Legacy.

Download
2020-10-21Capital

Capital statement capital company with date currency figure.

Download
2020-10-21Insolvency

Legacy.

Download
2020-10-21Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.