Company NameBramley Auto Repairs Limited
Company StatusDissolved
Company Number05662332
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date24 July 2018 (5 years, 9 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 NameMr Kevin Charles Wilde
NationalityBritish
StatusClosed
Appointed06 February 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 24 July 2018)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address14 Circle Gardens
Merton Park
London
SW19 3JU
Director NameMr Kevin Charles Wilde
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Circle Gardens
Merton Park
London
SW19 3JU
Director NameNatalie Ann Hodgson-Wilde
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 July 2018)
RoleHealth Service
Country of ResidenceUnited Kingdom
Correspondence Address14 Circle Gardens Merton Park
London
SW19 3JU
Director NameMr Frederick Charles Wilde
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 21 May 2017)
RoleCompany Director
Correspondence Address12 Circle Gardens
Merton Park
London
SW19 3JU
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Contact

Telephone020 86864716
Telephone regionLondon

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

2 at £1Frederick Charles Wilde
100.00%
Ordinary

Financials

Year2014
Net Worth£2,938
Cash£13,164
Current Liabilities£44,816

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 November 2017Notification of Kevin Charles Wilde as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 September 2017Notification of Natalie Ann Hodgson-Wilde as a person with significant control on 21 May 2017 (2 pages)
5 June 2017Termination of appointment of Frederick Charles Wilde as a director on 21 May 2017 (1 page)
5 June 2017Appointment of Natalie Ann Hodgson-Wilde as a director on 21 May 2017 (2 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Director appointed kevin charles wilde (1 page)
22 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 March 2007Return made up to 23/12/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
23 December 2005Incorporation (19 pages)