Company NameBrenda Road Mot Centre Ltd
DirectorsNeil William Clyburn and Jill Clyburn
Company StatusActive
Company Number08386249
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 1 month ago)
Previous NameBrenda Road M.O.T & Clutch Centre Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Neil William Clyburn
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleM.O.T Tester
Country of ResidenceEngland
Correspondence AddressBrenda Road Mot Centre Ltd Brenda Road
Hartlepool
TS25 2BJ
Secretary NameJill Clyburn
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBrenda Road Mot Centre Ltd Brenda Road
Hartlepool
TS25 2BJ
Director NameMrs Jill Clyburn
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrenda Road Mot Centre Ltd Brenda Road
Hartlepool
TS25 2BJ

Contact

Telephone01429 232433
Telephone regionHartlepool

Location

Registered AddressBrenda Road Mot Centre Ltd
Brenda Road
Hartlepool
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £100Jill Clyburn
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

26 October 2018Delivered on: 26 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 February 2021Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
20 February 2020Micro company accounts made up to 28 February 2019 (5 pages)
18 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 October 2018Registration of charge 083862490001, created on 26 October 2018 (23 pages)
18 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
(3 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
17 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
3 February 2015Appointment of Miss Jill Clyburn as a director on 1 March 2014 (2 pages)
3 February 2015Appointment of Miss Jill Clyburn as a director on 1 March 2014 (2 pages)
3 February 2015Appointment of Miss Jill Clyburn as a director on 1 March 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)