Check the

BRITCAR (UK) LIMITED

Company
BRITCAR (UK) LIMITED (05797140)

BRITCAR (UK)

Phone: +44 (0)1473 907 444
A⁺ rating

KEY FINANCES

Year
2017
Assets
£233.94k ▲ £11.02k (4.94 %)
Cash
£1.11k ▼ £-4.46k (-80.08 %)
Liabilities
£46.2k ▼ £-141.06k (-75.33 %)
Net Worth
£187.74k ▲ £152.08k (426.45 %)

REGISTRATION INFO

Company name
BRITCAR (UK) LIMITED
Company number
05797140
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Apr 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.brit-car.co.uk
Phones
+44 (0)1473 907 444
+44 (0)1206 804 604
01473 907 444
01206 804 604
Registered Address
UNIT 2 RIVERSIDE INDUSTRIAL PARK,
RAPIER STREET,
IPSWICH,
ENGLAND,
IP2 8JX

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 May 2017
Confirmation statement made on 26 April 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Registered office address changed from Brantham Mill Industrial Estate Bergholt Road Brantham Manningtree Essex CO11 1QT to Unit 2 Riverside Industrial Park Rapier Street Ipswich IP2 8JX on 13 July 2016

CHARGES

6 January 2014
Status
Outstanding
Delivered
14 January 2014
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

28 December 2011
Status
Outstanding
Delivered
12 January 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 84 cullingham, ipswich, suffolk t/no…

See Also


Last update 2018

BRITCAR (UK) LIMITED DIRECTORS

Duncan Harry Mansfield

  Acting PSC
Appointed
01 May 2006
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Unit 2, Riverside Industrial Park, Rapier Street, Ipswich, England, IP2 8JX
Country Of Residence
England
Name
MANSFIELD, Duncan Harry
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sandra Dawn Mansfield

  Acting
Appointed
01 October 2007
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Unit 2, Riverside Industrial Park, Rapier Street, Ipswich, England, IP2 8JX
Country Of Residence
England
Name
MANSFIELD, Sandra Dawn

Colin Huck

  Resigned
Appointed
11 January 2007
Resigned
01 October 2007
Role
Secretary
Address
40 Chainhouse Road, Needham Market, Ipswich, Suffolk, IP6 8ER
Name
HUCK, Colin

Jonathan David Huck

  Resigned
Appointed
08 June 2006
Resigned
11 January 2007
Role
Secretary
Address
Ogilvie Hall, Wignall Street, Lawford, Manningtree, Essex, CO11 2JG
Name
HUCK, Jonathan David

Jonathan Huck

  Resigned
Appointed
26 April 2006
Resigned
01 May 2006
Role
Secretary
Address
Ogalvie Hall, Lawford, Manningtree, Essex, CO11 2JG
Name
HUCK, Jonathan

Sandra Dawn Mansfield

  Resigned PSC
Appointed
01 October 2007
Resigned
23 June 2009
Role
Secretary
Address
5 Pearsons Way, Copdock, Ipswich, Suffolk, United Kingdom, IP8 3LG
Name
MANSFIELD, Sandra Dawn
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Grant Richards Company

  Resigned
Appointed
23 June 2009
Resigned
01 April 2012
Role
Secretary
Address
Rose & Crown Courtyard, Chelmsford Road, Great Waltham, Chelmsford, Essex, United Kingdom, CM3 1AG
Name
GRANT RICHARDS & COMPANY

Colin Huck

  Resigned
Appointed
11 January 2007
Resigned
01 October 2007
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
40 Chainhouse Road, Needham Market, Ipswich, Suffolk, IP6 8ER
Name
HUCK, Colin

Colin Huck

  Resigned
Appointed
26 April 2006
Resigned
08 June 2006
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
40 Chainhouse Road, Needham Market, Ipswich, Suffolk, IP6 8ER
Name
HUCK, Colin

REVIEWS


Check The Company
Excellent according to the company’s financial health.