UKBizDB.co.uk

TIM BRINTON CARS LIMITED

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

This company is commonly known as Tim Brinton Cars Limited. The company was founded 52 years ago and was given the registration number 01041301. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TIM BRINTON CARS LIMITED
Company Number:01041301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Airport House, The Airport, Cambridge, CB5 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary09 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director29 November 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director30 January 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
Airport House, The Airport, Cambridge, CB5 8RX

Secretary09 January 2001Active
Airport House, The Airport, Cambridge, CB5 8RY

Secretary25 March 2015Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Secretary30 May 2012Active
25 Bury Park Drive, Bury St Edmunds, IP33 2DA

Secretary-Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 January 2019Active
Brandywell, Barrow, Bury St Edmunds, IP29 5EZ

Director-Active
Brandywell, Barrow, Bury St Edmunds, IP29 5EZ

Director-Active
Trevauge, Birds End, Hargrave, Bury St. Edmunds, IP29 5HE

Director-Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director09 January 2001Active
97 Rooks Street, Cottenham, Cambridge, CB4 8QZ

Director09 January 2001Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director19 May 2011Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Holdich's Farmhouse, Fullards Farm Cottage, Huntingdon, PE28 3BW

Director09 January 2001Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 July 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director01 February 2004Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director09 January 2001Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 April 2015Active

People with Significant Control

Marshall Motor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-27Address

Move registers to sail company with new address.

Download
2023-09-27Address

Change sail address company with new address.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

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

Download
2023-05-31Officers

Second filing of director appointment with name.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-12Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.