Company NameBMR Garage Services Ltd
DirectorsGlenn Byford and Mark Wilkinson
Company StatusActive
Company Number06285439
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 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

Director NameMr Glenn Byford
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Larch Street
West Chirton North Industrial Estate
North Shields
NE29 8SG
Secretary NameMr Glenn Byford
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Larch Street
West Chirton North Industrial Estate
North Shields
NE29 8SG
Director NameMr Mark Wilkinson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Honiton Way
North Shields
NE29 8HE
Director NamePatrick Allan Darroll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Alder Road
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
Director NameJohn Byford-Niemi
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 And 12 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD

Contact

Websitebmrgarageservices.co.uk
Email address[email protected]
Telephone0191 2571231
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 12 Larch Street
West Chirton North Industrial Estate
North Shields
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

3 at £1Glenn David Byford
50.00%
Ordinary
3 at £1John Byford-niemi
50.00%
Ordinary

Financials

Year2014
Net Worth£2,234
Cash£6,805
Current Liabilities£37,557

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

1 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Unit 12 Larch Court West Chirton North Industrial Estate North Shields NE29 8SD on 10 March 2020 (1 page)
10 March 2020Appointment of Mr Mark Wilkinson as a director on 1 March 2020 (2 pages)
28 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
18 July 2017Notification of Glenn David Byford as a person with significant control on 1 January 2017 (2 pages)
18 July 2017Notification of Glenn David Byford as a person with significant control on 1 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 September 2016Termination of appointment of John Byford-Niemi as a director on 9 September 2016 (1 page)
26 September 2016Termination of appointment of John Byford-Niemi as a director on 9 September 2016 (1 page)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 6
(7 pages)
4 August 2016Register inspection address has been changed from Unit 8a Alder Road West Chirton North Ind. Est. North Shields Tyne and Wear NE29 8SD United Kingdom to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD (1 page)
4 August 2016Register inspection address has been changed from Unit 8a Alder Road West Chirton North Ind. Est. North Shields Tyne and Wear NE29 8SD United Kingdom to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD (1 page)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 6
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6
(4 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2015Registered office address changed from Unit 8a Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 8a Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 8a Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 3 February 2015 (1 page)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(4 pages)
21 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(4 pages)
18 July 2014Director's details changed for Mr Glenn Byford on 5 April 2014 (2 pages)
18 July 2014Director's details changed for John Byford-Niemi on 5 April 2014 (2 pages)
18 July 2014Director's details changed for Mr Glenn Byford on 5 April 2014 (2 pages)
18 July 2014Director's details changed for John Byford-Niemi on 5 April 2014 (2 pages)
18 July 2014Director's details changed for Mr Glenn Byford on 5 April 2014 (2 pages)
18 July 2014Director's details changed for John Byford-Niemi on 5 April 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Termination of appointment of Patrick Darroll as a director (1 page)
27 September 2011Termination of appointment of Patrick Darroll as a director (1 page)
1 July 2011Secretary's details changed for Mr Glenn Byford on 1 July 2011 (1 page)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 July 2011Secretary's details changed for Mr Glenn Byford on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Mr Glenn Byford on 1 July 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for John Byford-Niemi on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Glenn Byford on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Patrick Allan Darroll on 19 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Mr Glenn Byford on 19 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for John Byford-Niemi on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Patrick Allan Darroll on 19 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Capitals not rolled up (2 pages)
18 August 2009Capitals not rolled up (2 pages)
4 August 2009Registered office changed on 04/08/2009 from unit 8A, alder road west chirton north industrial estate, north shields tyne and wear NE29 9HT (1 page)
4 August 2009Return made up to 19/06/09; full list of members (4 pages)
4 August 2009Return made up to 19/06/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from unit 8A, alder road west chirton north industrial estate, north shields tyne and wear NE29 9HT (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Director's change of particulars / john niemi / 01/06/2008 (1 page)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Director and secretary's change of particulars / glenn byford / 11/04/2008 (2 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / john niemi / 01/06/2008 (1 page)
30 June 2008Director and secretary's change of particulars / glenn byford / 11/04/2008 (2 pages)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)