Company NameBrantingham Auto Centre Limited
Company StatusDissolved
Company Number07601415
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameBrantingham Motor Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shahzaman Akhtar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(1 day after company formation)
Appointment Duration8 years (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Stockport Road
Manchester
M13 0LF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone0161 2733446
Telephone regionManchester

Location

Registered Address351 Stockport Road
Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Akhtar Shahzaman
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,273
Cash£4,019
Current Liabilities£154,113

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
28 October 2011Registered office address changed from 351 Stockport Road Manchester M13 0LF United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 28 October 2011 (1 page)
11 October 2011Company name changed brantingham motor company LTD\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Appointment of Mr Shahzaman Akhtar as a director (2 pages)
12 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 April 2011Incorporation (20 pages)