UKBizDB.co.uk

WARWICK BROOKLANDS MOTOR COMPANY LIMITED

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

This company is commonly known as Warwick Brooklands Motor Company Limited. The company was founded 27 years ago and was given the registration number 03209394. The firm's registered office is in STOURBRIDGE. You can find them at Richmond Works, Timmis Road, Stourbridge, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WARWICK BROOKLANDS MOTOR COMPANY LIMITED
Company Number:03209394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Richmond Works, Timmis Road, Stourbridge, West Midlands, DY9 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Manor Orchard, Brixworth, Northampton, NN6 9BX

Secretary27 February 2009Active
Queens Head Cottage, Sugarbrook Lane Stoke Pound, Bromsgrove, B60 3AU

Director27 February 2009Active
Derwent Cottage, Chapel Hill, Ashover, S45 0AN

Secretary07 June 1996Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary07 June 1996Active
27 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Secretary31 December 1998Active
Wytie House, Malthouse Close, Broom, B50 4JB

Director16 September 1996Active
27 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Director16 September 1996Active
39 Hillside Road, Four Oaks, Sutton Coldfield, B74 4DG

Director07 June 1996Active
39 Hillside Road, Four Oaks, Sutton Coldfield, B74 4DG

Director07 June 1996Active
3, Grange Avenue, Four Oaks, Sutton Coldfield, B75 5EN

Director25 May 2001Active
Bridge House, Fish House Lane, Stoke Prior, B60 4JT

Director16 June 1996Active

People with Significant Control

Mr Clive Randle
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Richmond Works, Timmis Road, Stourbridge, DY9 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoff Dawson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:4 Manor Orchard, Harborough Road, Northampton, England, NN6 9BX
Nature of control:
  • Ownership of shares 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 (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
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-06-21Accounts

Accounts with accounts type total exemption small.

Download
2013-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.