UKBizDB.co.uk

BRYN HILTON MOTOR ENGINEERING LTD

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

This company is commonly known as Bryn Hilton Motor Engineering Ltd. The company was founded 13 years ago and was given the registration number 07547877. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BRYN HILTON MOTOR ENGINEERING LTD
Company Number:07547877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Capital House 272 Manchester Road, Droylsden, Manchester, England, M43 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW

Director24 April 2018Active
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW

Director24 April 2018Active
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW

Director02 March 2011Active

People with Significant Control

Mr Robert Duncan Wallace
Notified on:28 March 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Capital House, 272 Manchester Road, Manchester, England, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Lees
Notified on:28 March 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Capital House, 272 Manchester Road, Manchester, England, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryn Hilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Capital House, 272 Manchester Road, Manchester, England, M43 6PW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Capital

Capital allotment shares.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.