Company NameB C Repairs Ltd.
DirectorsJames Ashley Irvine and David Lee Muir
Company StatusActive
Company Number03137385
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 5 months 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

Secretary NameMalcolm Kevin Irvine
NationalityBritish
StatusCurrent
Appointed01 December 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressA3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameJames Ashley Irvine
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameDavid Lee Muir
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameGraham Martin Dean
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(11 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 07 March 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressA3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN

Contact

Websitebetchworthgarage.co.uk
Telephone01737 843718
Telephone regionRedhill

Location

Registered AddressA3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Graham Martin Dean
50.00%
Ordinary
5 at £1Mr Malcolm Kevin Irvine
50.00%
Ordinary

Financials

Year2014
Net Worth£5,956
Cash£516
Current Liabilities£28,187

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 4 weeks ago)
Next Return Due27 December 2024 (7 months, 2 weeks from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
23 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
8 April 2019Micro company accounts made up to 31 October 2018 (3 pages)
18 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
13 February 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
31 January 2017Second filing of the annual return made up to 13 December 2015 (22 pages)
31 January 2017Second filing of the annual return made up to 13 December 2015 (22 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Director's details changed for David Lee Muir on 3 November 2016 (2 pages)
3 November 2016Director's details changed for David Lee Muir on 3 November 2016 (2 pages)
8 April 2016Appointment of David Lee Muir as a director on 7 March 2016 (2 pages)
8 April 2016Termination of appointment of Graham Martin Dean as a director on 7 March 2016 (1 page)
8 April 2016Termination of appointment of Graham Martin Dean as a director on 7 March 2016 (1 page)
8 April 2016Appointment of David Lee Muir as a director on 7 March 2016 (2 pages)
8 April 2016Appointment of James Ashley Irvine as a director on 7 March 2016 (2 pages)
8 April 2016Appointment of James Ashley Irvine as a director on 7 March 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
8 January 2016Secretary's details changed for Malcolm Kevin Irvine on 8 January 2016 (1 page)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
(5 pages)
8 January 2016Secretary's details changed for Malcolm Kevin Irvine on 8 January 2016 (1 page)
8 January 2016Director's details changed for Graham Martin Dean on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Graham Martin Dean on 8 January 2016 (2 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
15 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
30 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
12 March 2009Return made up to 13/12/08; full list of members (3 pages)
12 March 2009Return made up to 13/12/08; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
11 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
23 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
27 February 2008Return made up to 13/12/07; full list of members (3 pages)
27 February 2008Return made up to 13/12/07; full list of members (3 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 January 2007Return made up to 13/12/06; full list of members (2 pages)
17 January 2007Return made up to 13/12/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 1 holmesdale road croydon surrey CR0 2LR (1 page)
27 June 2006Registered office changed on 27/06/06 from: 1 holmesdale road, croydon, surrey CR0 2LR (1 page)
18 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 13/12/05; full list of members (2 pages)
30 January 2006Return made up to 13/12/05; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 February 2005Return made up to 13/12/04; full list of members (6 pages)
22 February 2005Return made up to 13/12/04; full list of members (6 pages)
4 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
4 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(6 pages)
12 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(6 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2003Company name changed lane change LTD\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed lane change LTD\certificate issued on 21/10/03 (2 pages)
2 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 December 2001Return made up to 13/12/01; full list of members (6 pages)
12 December 2001Return made up to 13/12/01; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 December 1999Return made up to 13/12/99; full list of members (6 pages)
10 December 1999Return made up to 13/12/99; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 January 1999Return made up to 13/12/98; full list of members (6 pages)
21 January 1999Return made up to 13/12/98; full list of members (6 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 December 1997Return made up to 13/12/97; no change of members (4 pages)
31 December 1997Return made up to 13/12/97; no change of members (4 pages)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 April 1997Return made up to 13/12/96; full list of members (6 pages)
14 April 1997Registered office changed on 14/04/97 from: ballards house, the street, fletcham, surrey. (1 page)
14 April 1997Registered office changed on 14/04/97 from: ballards house the street fletcham surrey. (1 page)
14 April 1997Return made up to 13/12/96; full list of members (6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
4 January 1996Secretary resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Secretary resigned (1 page)
13 December 1995Incorporation (20 pages)
13 December 1995Incorporation (20 pages)