Epsom
Surrey
KT19 8EX
Secretary Name | Ms Janette Denise Atkins |
---|---|
Status | Current |
Appointed | 01 June 2018(39 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Waterloo Road Epsom Surrey KT19 8EX |
Director Name | Mr Duncan Edmund Spencer Bulman |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 2000) |
Role | Executive |
Correspondence Address | 19 Christchurch Mount Epsom Surrey KT19 8LU |
Director Name | Mr Brian Russell Mills |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 October 2010) |
Role | Car Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roberts Close Southwater Horsham West Sussex RH13 9BJ |
Director Name | Mr Reginald Hubert Mills |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2004) |
Role | Executive |
Correspondence Address | 4 Friary Close Middleton On Sea Bognor Regis West Sussex PO22 6PB |
Secretary Name | Mrs Penelope Anne Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | 5 Roberts Close Southwater Horsham West Sussex RH13 9BJ |
Director Name | Mr David Weinand |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Waterloo Road Epsom Surrey KT19 8EX |
Director Name | Mr Nigel Ball |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Waterloo Road Epsom Surrey KT19 8EX |
Secretary Name | Nigel Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Briavels Court Downs Hill Road Epsom Surrey KT18 5HP |
Secretary Name | Julie-Anne Weinand |
---|---|
Status | Resigned |
Appointed | 10 March 2014(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2015) |
Role | Company Director |
Correspondence Address | 32 Waterloo Road Epsom Surrey KT19 8EX |
Director Name | Miss Julie-Anne Weinand |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(36 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 19 December 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 32 Waterloo Road Epsom Surrey KT19 8EX |
Secretary Name | Mr Nigel Ball |
---|---|
Status | Resigned |
Appointed | 19 December 2015(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 32 Waterloo Road Epsom Surrey KT19 8EX |
Website | brmcoachworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 720222 |
Telephone region | Esher |
Registered Address | 32 Waterloo Road Epsom Surrey KT19 8EX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
630 at £1 | David Weinand 39.50% Ordinary |
---|---|
630 at £1 | Nigel Ball 39.50% Ordinary |
315 at £1 | Anne Weinand 19.75% Ordinary |
10 at £1 | David Weinand 0.63% Ordinary B |
10 at £1 | Nigel Ball 0.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £108,011 |
Cash | £34,094 |
Current Liabilities | £89,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
15 October 2010 | Delivered on: 19 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | Confirmation statement made on 25 May 2021 with updates (5 pages) |
7 September 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 June 2020 | Director's details changed for Mr Nigel Ball on 13 March 2014 (2 pages) |
16 June 2020 | Termination of appointment of Nigel Ball as a director on 27 October 2010 (1 page) |
16 June 2020 | Appointment of Mr Nigel Ball as a director on 28 October 2010 (2 pages) |
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 June 2019 | Change of details for Mr Nigel Ball as a person with significant control on 28 January 2019 (2 pages) |
7 June 2019 | Cessation of David Weinand as a person with significant control on 28 January 2019 (1 page) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
4 June 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
4 June 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
4 June 2019 | Purchase of own shares. (3 pages) |
4 June 2019 | Purchase of own shares. (3 pages) |
17 May 2019 | Termination of appointment of David Weinand as a director on 28 January 2019 (1 page) |
15 October 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
15 October 2018 | Purchase of own shares. (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 June 2018 | Appointment of Ms Janette Denise Atkins as a secretary on 1 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Nigel Ball as a secretary on 1 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 June 2017 | Notification of David Weinand as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nigel Ball as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nigel Ball as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of David Weinand as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Termination of appointment of Julie-Anne Weinand as a secretary on 19 December 2015 (1 page) |
7 June 2016 | Termination of appointment of Julie-Anne Weinand as a secretary on 19 December 2015 (1 page) |
7 June 2016 | Appointment of Mr Nigel Ball as a secretary on 19 December 2015 (2 pages) |
7 June 2016 | Termination of appointment of Julie-Anne Weinand as a director on 19 December 2015 (1 page) |
7 June 2016 | Appointment of Mr Nigel Ball as a secretary on 19 December 2015 (2 pages) |
7 June 2016 | Termination of appointment of Julie-Anne Weinand as a director on 19 December 2015 (1 page) |
30 November 2015 | Appointment of Miss Julie-Anne Weinand as a director on 19 November 2015 (2 pages) |
30 November 2015 | Appointment of Miss Julie-Anne Weinand as a director on 19 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for David Weinand on 25 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Nigel Ball on 10 March 2014 (2 pages) |
10 June 2014 | Director's details changed for David Weinand on 25 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Nigel Ball on 10 March 2014 (2 pages) |
29 April 2014 | Appointment of Julie-Anne Weinand as a secretary (2 pages) |
29 April 2014 | Appointment of Julie-Anne Weinand as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Nigel Ball as a secretary (1 page) |
29 April 2014 | Termination of appointment of Nigel Ball as a secretary (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
31 July 2013 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
25 June 2012 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 July 2011 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
14 July 2011 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
14 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Secretary's details changed for David Ball on 27 October 2010 (2 pages) |
14 June 2011 | Director's details changed for Nigel Ball on 27 October 2010 (2 pages) |
14 June 2011 | Director's details changed for Nigel Ball on 27 October 2010 (2 pages) |
14 June 2011 | Secretary's details changed for David Ball on 27 October 2010 (2 pages) |
3 February 2011 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
3 February 2011 | Secretary's details changed for David Ball on 27 October 2010 (1 page) |
19 November 2010 | Appointment of David Ball as a secretary (2 pages) |
19 November 2010 | Appointment of David Ball as a secretary (2 pages) |
19 November 2010 | Appointment of Nigel Ball as a director (2 pages) |
19 November 2010 | Appointment of Nigel Ball as a director (2 pages) |
15 November 2010 | Purchase of own shares. (3 pages) |
15 November 2010 | Purchase of own shares. (3 pages) |
8 November 2010 | Termination of appointment of Penelope Mills as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Brian Mills as a director (2 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Termination of appointment of Penelope Mills as a secretary (2 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Termination of appointment of Brian Mills as a director (2 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Mr Brian Russell Mills on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for David Weinand on 25 May 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for David Weinand on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Brian Russell Mills on 25 May 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
20 August 2008 | Return made up to 25/05/08; full list of members (5 pages) |
20 August 2008 | Return made up to 25/05/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Memorandum and Articles of Association (18 pages) |
28 January 2008 | Memorandum and Articles of Association (18 pages) |
23 January 2008 | Nc inc already adjusted 11/01/08 (1 page) |
23 January 2008 | Nc inc already adjusted 11/01/08 (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Ad 11/01/08--------- £ si 30@1=30 £ ic 10500/10530 (2 pages) |
23 January 2008 | Ad 11/01/08--------- £ si 30@1=30 £ ic 10500/10530 (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
26 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 January 2005 | Minutes of a meeting 11/05/04 (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Minutes of a meeting 11/05/04 (1 page) |
26 January 2005 | Director resigned (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
11 July 2003 | Return made up to 25/05/03; full list of members (8 pages) |
11 July 2003 | Return made up to 25/05/03; full list of members (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
24 July 2000 | Return made up to 25/05/00; full list of members
|
24 July 2000 | Return made up to 25/05/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
14 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 October 1990 | Memorandum and Articles of Association (39 pages) |
29 October 1990 | Memorandum and Articles of Association (39 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
26 October 1990 | Memorandum and Articles of Association (15 pages) |
26 October 1990 | Memorandum and Articles of Association (15 pages) |