Company NameBrit- Lube Ltd
DirectorGavin Bernard Armitage
Company StatusActive
Company Number06302852
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Previous NameTECH Lube (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameMr Darren Anthony Armitage
NationalityBritish
StatusCurrent
Appointed13 July 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Holt Street
Eccles
Salford
Greater Manchester
M30 7HG
Director NameMr Gavin Bernard Armitage
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 year after company formation)
Appointment Duration15 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address16 Westminster Road
Davyhulme
Manchester
Greater Manchester
M41 0RR
Director NameMs Ina Armitage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Westminster Road
Urmston
Manchester
Lancashire
M41 0RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebrit-lube.co.uk
Telephone0161 7779970
Telephone regionManchester

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

62 at £1Gavin Armitage
60.78%
Ordinary
20 at £1Darren Armitage
19.61%
Ordinary
20 at £1Ina Armitage
19.61%
Ordinary

Financials

Year2014
Net Worth£30,034
Cash£5,966
Current Liabilities£193,145

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

3 January 2008Delivered on: 9 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
6 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
4 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
9 April 2021Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to Grosvenor House 45 the Downs Altrincham WA14 2QG on 9 April 2021 (1 page)
28 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 August 2019Current accounting period extended from 30 July 2019 to 31 August 2019 (1 page)
19 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
3 July 2019Satisfaction of charge 1 in full (1 page)
10 May 2019Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 February 2019Statement of capital following an allotment of shares on 1 August 2018
  • GBP 103.01
(3 pages)
4 January 2019Amended total exemption full accounts made up to 31 July 2017 (8 pages)
30 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
17 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 103
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 103
(3 pages)
30 November 2016Registered office address changed from Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD to 480 Chester Road Manchester M16 9HE on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD to 480 Chester Road Manchester M16 9HE on 30 November 2016 (1 page)
15 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Termination of appointment of Ina Armitage as a director on 16 December 2015 (1 page)
5 January 2016Termination of appointment of Ina Armitage as a director on 16 December 2015 (1 page)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(5 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(5 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(5 pages)
10 July 2015Director's details changed for Ina Armitage on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Ina Armitage on 10 July 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 October 2014Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD on 22 October 2014 (1 page)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 March 2010Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 25 March 2010 (2 pages)
18 January 2010Amended accounts made up to 31 July 2008 (12 pages)
18 January 2010Amended accounts made up to 31 July 2008 (12 pages)
28 August 2009Return made up to 05/07/09; full list of members (5 pages)
28 August 2009Return made up to 05/07/09; full list of members (5 pages)
14 May 2009Director appointed gavin bernard armitage (2 pages)
14 May 2009Director appointed gavin bernard armitage (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 August 2008Return made up to 05/07/08; full list of members (6 pages)
18 August 2008Return made up to 05/07/08; full list of members (6 pages)
17 June 2008Company name changed tech lube (uk) LTD\certificate issued on 18/06/08 (3 pages)
17 June 2008Company name changed tech lube (uk) LTD\certificate issued on 18/06/08 (3 pages)
9 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Particulars of mortgage/charge (10 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (9 pages)
5 July 2007Incorporation (9 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)