TIM BRINTON CARS LIMITED
Overview
Company Name | TIM BRINTON CARS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01041301 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIM BRINTON CARS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TIM BRINTON CARS LIMITED located?
Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TIM BRINTON CARS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TIM BRINTON CARS LIMITED?
Last Confirmation Statement Made Up To | Mar 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2025 |
Overdue | No |
What are the latest filings for TIM BRINTON CARS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 16, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 87 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD03 | ||
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD02 | ||
Change of details for Marshall Motor Holdings Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023 | 1 pages | AD01 | ||
Second filing for the appointment of Mr Jamie Hamilton Crowther as a director | 3 pages | RP04AP01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Robert Jones as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Who are the officers of TIM BRINTON CARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306691420001 | |||||||
HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | Director | 265914320001 | ||||
MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 303063460001 | ||||
SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 131860430002 | ||||
BARKER, Jonathan David | Secretary | Airport House The Airport CB5 8RX Cambridge Cambridgeshire | British | Director | 13082640005 | |||||
JONES, Stephen Robert | Secretary | The Airport CB5 8RY Cambridge Airport House | 196223900001 | |||||||
MOYNIHAN, Sarah Jane | Secretary | The Airport CB5 8RY Cambridge Airport House England | 169709700001 | |||||||
SHEPHEARD, David Edward | Secretary | 25 Bury Park Drive IP33 2DA Bury St Edmunds Suffolk | British | 1723460001 | ||||||
BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House | England | British | Director | 253982140001 | ||||
BRINTON, Barbara Ann | Director | Brandywell Barrow IP29 5EZ Bury St Edmunds Suffolk | British | Secretary | 26818920001 | |||||
BRINTON, Brian Joseph | Director | Brandywell Barrow IP29 5EZ Bury St Edmunds Suffolk | British | Company Director | 1723470001 | |||||
CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 41114490010 | ||||
COATES, Thomas William | Director | Trevauge Birds End, Hargrave IP29 5HE Bury St. Edmunds Suffolk | British | Company Director | 82548980001 | |||||
CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | Director | 297782850002 | ||||
DASTUR, William Charles Mason | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 50551330002 | ||||
FABEN, Nigel Bertram John | Director | 97 Rooks Street Cottenham CB4 8QZ Cambridge Cambridgeshire | United Kingdom | British | Director | 14032070001 | ||||
GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | Director | 147089640024 | ||||
HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 263600540001 | ||||
KNIGHT, Roger Michael | Director | Holdich's Farmhouse Fullards Farm Cottage PE28 3BW Huntingdon Cambridgeshire | United Kingdom | British | Director | 43777200001 | ||||
LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 271145770001 | ||||
LAUD, Francis | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | Accountant | 105098100001 | ||||
MARSHALL, Michael John, Sir | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | Director | 8530070004 | ||||
RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | Director | 261262130001 |
Who are the persons with significant control of TIM BRINTON CARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marshall Motor Holdings Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0