Company NameBradburn Street Garage Owners Limited
DirectorsSteven John Higgins and Gillian Barnes
Company StatusActive
Company Number05693740
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Higgins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleNetwork Rail Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Kilrush Avenue
Eccles
Manchester
M30 0JZ
Secretary NameMr Steven John Higgins
StatusCurrent
Appointed14 June 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address16 Kilrush Avenue
Eccles
Manchester
M30 0JZ
Director NameMiss Gillian Barnes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleLitigation Nurse
Country of ResidenceEngland
Correspondence Address71 Cromwell Road
Eccles
Manchester
M30 0GX
Director NameBarrie Edward Shaw
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bradburn Grove
Eccles
Manchester
Greater Manchester
M30 0UD
Director NameMrs Marion Claire El-Qasem
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleDirector Of Registered Charity
Country of ResidenceUnited Kingdom
Correspondence Address3 Lulworth Road
Eccles
Manchester
M30 8WP
Secretary NameMrs Marion Claire El-Qasem
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lulworth Road
Eccles
Manchester
M30 8WP
Director NameMr Leonard Samuel Clark
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2015(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Bradburn Avenue
Eccles
Manchester
M30 0NH

Location

Registered Address726 Bolton Road
Swinton
Manchester
M27 6EW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barrie Edward Shaw
9.09%
Ordinary
1 at £1Brenda Harwood
9.09%
Ordinary
1 at £1Brian Brimelow
9.09%
Ordinary
1 at £1Emma Charlotte Burns
9.09%
Ordinary
1 at £1Ernest Southern
9.09%
Ordinary
1 at £1Frank Cleasby
9.09%
Ordinary
1 at £1Gary Daniels
9.09%
Ordinary
1 at £1Hani El-qasem
9.09%
Ordinary
1 at £1Ishfaq Ishaque
9.09%
Ordinary
1 at £1Leonard Clark
9.09%
Ordinary
1 at £1Westley Harold Turner
9.09%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
8 June 2020Termination of appointment of Marion Claire El-Qasem as a director on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Leonard Samuel Clark as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Miss Gillian Barnes as a director on 8 June 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
6 January 2020Registered office address changed from 15 Tuscany View Salford M7 3TX England to 726 Bolton Road Swinton Manchester M27 6EW on 6 January 2020 (1 page)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
18 June 2019Appointment of Mr Steven John Higgins as a director on 14 June 2019 (2 pages)
16 June 2019Termination of appointment of Marion Claire El-Qasem as a secretary on 14 June 2019 (1 page)
16 June 2019Appointment of Mr Steven John Higgins as a secretary on 14 June 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
2 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
6 February 2018Change of details for Mrs Marion Claire El-Qasem as a person with significant control on 1 August 2017 (2 pages)
6 February 2018Change of details for Mrs Marion Claire El-Qasem as a person with significant control on 1 August 2017 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
11 February 2017Director's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (2 pages)
11 February 2017Secretary's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (1 page)
11 February 2017Secretary's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (1 page)
11 February 2017Director's details changed for Mrs Marion Claire El-Qasem on 10 February 2017 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 February 2016Registered office address changed from C/O Jl Accountancy Services 15 15 Tuscany View Salford England to 15 Tuscany View Salford M7 3TX on 9 February 2016 (1 page)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 11
(6 pages)
9 February 2016Registered office address changed from C/O Jl Accountancy Services 15 15 Tuscany View Salford England to 15 Tuscany View Salford M7 3TX on 9 February 2016 (1 page)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 11
(6 pages)
8 February 2016Registered office address changed from C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH to C/O Jl Accountancy Services 15 15 Tuscany View Salford on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH to C/O Jl Accountancy Services 15 15 Tuscany View Salford on 8 February 2016 (1 page)
20 January 2016Termination of appointment of Leonard Samuel Clark as a director on 8 February 2015 (1 page)
20 January 2016Termination of appointment of Leonard Samuel Clark as a director on 8 February 2015 (1 page)
13 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2015Appointment of Mr Leonard Samuel Clark as a director on 8 February 2015 (2 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11
(6 pages)
9 February 2015Appointment of Mr Leonard Samuel Clark as a director on 8 February 2015 (2 pages)
9 February 2015Appointment of Mr Leonard Samuel Clark as a director on 8 February 2015 (2 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11
(6 pages)
8 February 2015Appointment of Mr Leonard Samuel Clark as a director on 7 February 2015 (2 pages)
8 February 2015Registered office address changed from 8 Bradburn Grove, Eccles Manchester Greater Manchester M30 0UD to C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH on 8 February 2015 (1 page)
8 February 2015Director's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (2 pages)
8 February 2015Appointment of Mr Leonard Samuel Clark as a director on 7 February 2015 (2 pages)
8 February 2015Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page)
8 February 2015Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page)
8 February 2015Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page)
8 February 2015Director's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (2 pages)
8 February 2015Director's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (2 pages)
8 February 2015Appointment of Mr Leonard Samuel Clark as a director on 7 February 2015 (2 pages)
8 February 2015Secretary's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (1 page)
8 February 2015Secretary's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 8 Bradburn Grove, Eccles Manchester Greater Manchester M30 0UD to C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH on 8 February 2015 (1 page)
8 February 2015Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page)
8 February 2015Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page)
8 February 2015Registered office address changed from 8 Bradburn Grove, Eccles Manchester Greater Manchester M30 0UD to C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH on 8 February 2015 (1 page)
8 February 2015Secretary's details changed for Mrs Marion Claire El-Qasem on 8 February 2015 (1 page)
8 February 2015Termination of appointment of Barrie Edward Shaw as a director on 7 February 2015 (1 page)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
21 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 February 2012Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2012 (2 pages)
5 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
5 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
5 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
5 February 2012Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2012 (2 pages)
5 February 2012Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2012 (2 pages)
29 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 February 2010Director's details changed for Barrie Edward Shaw on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Barrie Edward Shaw on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Barrie Edward Shaw on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Marion Claire El-Qasem on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
21 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 February 2009Return made up to 01/02/09; full list of members (6 pages)
9 February 2009Return made up to 01/02/09; full list of members (6 pages)
16 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (5 pages)
8 February 2008Return made up to 01/02/08; full list of members (5 pages)
25 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 February 2007Ad 01/02/07--------- £ si 1@1=1 (1 page)
2 February 2007Return made up to 01/02/07; full list of members (5 pages)
2 February 2007Return made up to 01/02/07; full list of members (5 pages)
2 February 2007Ad 01/02/07--------- £ si 1@1=1 (1 page)
30 October 2006Ad 31/07/06-06/10/06 £ si 10@1=10 £ ic 1/11 (4 pages)
30 October 2006Ad 31/07/06-06/10/06 £ si 10@1=10 £ ic 1/11 (4 pages)
1 February 2006Incorporation (14 pages)
1 February 2006Incorporation (14 pages)