Company NameBRYN Motor Company Limited
DirectorsAlex Cameron Gaskell and John Andrew Griffiths
Company StatusActive
Company Number07605305
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

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 Alex Cameron Gaskell
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(10 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandgate Industrial Estate Wigan Road
Wigan
WN4 0BW
Director NameMr John Andrew Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(10 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandgate Industrial Estate Wigan Road
Wigan
WN4 0BW
Director NameMr Fred Joseph Pye
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressLandgate Industrial Estate Wigan Road
Wigan
WN4 0BW
Director NameMrs Tracey Ann Pye
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLandgate Industrial Estate Wigan Road
Wigan
WN4 0BW
Director NameMr Paul Sayer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressLandgate Industrial Estate Wigan Road
Wigan
WN4 0BW
Director NameMrs Sharon Sayer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLandgate Industrial Estate Wigan Road
Wigan
WN4 0BW

Contact

Websitewww.brynmotorcompany.co.uk
Telephone01942 711112
Telephone regionWigan

Location

Registered AddressLandgate Industrial Estate
Wigan Road
Wigan
WN4 0BW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

1 at £1Fred Joseph Pye
25.00%
Ordinary
1 at £1Paul Sayer
25.00%
Ordinary
1 at £1Sharon Sayer
25.00%
Ordinary
1 at £1Tracey Ann Pye
25.00%
Ordinary

Financials

Year2014
Net Worth-£58,264
Cash£52,802
Current Liabilities£121,765

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 3 days from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
28 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 June 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 0.02
(4 pages)
6 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
14 April 2022Termination of appointment of Sharon Sayer as a director on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Tracey Ann Pye as a director on 11 February 2022 (1 page)
14 April 2022Termination of appointment of Paul Sayer as a director on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Fred Joseph Pye as a director on 31 March 2022 (1 page)
31 March 2022Appointment of Mr Alex Cameron Gaskell as a director on 30 March 2022 (2 pages)
31 March 2022Appointment of Mr John Andrew Griffiths as a director on 30 March 2022 (2 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
26 January 2022Sub-division of shares on 19 January 2022 (4 pages)
26 January 2022Sub-division of shares on 19 January 2022 (4 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 May 2020 (2 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(6 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(6 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(6 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
13 July 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
13 July 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
15 April 2011Incorporation (26 pages)
15 April 2011Incorporation (26 pages)