Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENTWOOD TECHNICAL SERVICES LIMITED
Company Information for

BRENTWOOD TECHNICAL SERVICES LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, APPLETREE ROAD, CHIPPING WARDEN, NORTHAMPTONSHIRE, OX17 1LL,
Company Registration Number
02941332
Private Limited Company
Active

Company Overview

About Brentwood Technical Services Ltd
BRENTWOOD TECHNICAL SERVICES LIMITED was founded on 1994-06-22 and has its registered office in Chipping Warden. The organisation's status is listed as "Active". Brentwood Technical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRENTWOOD TECHNICAL SERVICES LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
APPLETREE ROAD
CHIPPING WARDEN
NORTHAMPTONSHIRE
OX17 1LL
Other companies in W1J
 
Previous Names
CAR TRANSPORT LIMITED28/07/2009
Filing Information
Company Number 02941332
Company ID Number 02941332
Date formed 1994-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENTWOOD TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRENTWOOD TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1995-02-28
JUSTIN CYRIL BRINKLOW
Director 2010-03-19
PAUL CLEMENT SCOTT
Director 2002-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BENDER
Director 2006-04-07 2010-03-19
DAVID ALEXANDER WINDUSS
Director 2004-09-15 2006-04-07
KEVIN EDGAR TORLAGE
Director 2003-04-23 2004-09-15
SIMON PAUL WINDER
Director 2002-04-02 2003-04-23
PAUL MICHAEL PASCAN
Director 1997-04-14 2002-10-31
MICHAEL JAMES KINGSHOTT
Director 1995-02-28 2002-03-31
STUART JOHN BRIDGES
Director 1995-02-28 1997-04-14
EVELYN MARIA MEENAGHAN
Nominated Secretary 1994-06-22 1995-02-28
STUART NEIL SEATON
Nominated Director 1994-06-22 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
JUSTIN CYRIL BRINKLOW EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
JUSTIN CYRIL BRINKLOW ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1989-04-25 Active
JUSTIN CYRIL BRINKLOW ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1993-08-12 Active
JUSTIN CYRIL BRINKLOW ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1996-10-21 Active
JUSTIN CYRIL BRINKLOW ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1973-04-03 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
JUSTIN CYRIL BRINKLOW ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1995-06-09 Active
JUSTIN CYRIL BRINKLOW ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1991-06-04 Active
JUSTIN CYRIL BRINKLOW ONTIME RESCUE & RECOVERY LIMITED Director 2007-03-06 CURRENT 1995-10-09 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 2000-08-17 Active
JUSTIN CYRIL BRINKLOW YWELL LIMITED Director 2007-03-06 CURRENT 1988-07-05 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 1977-01-31 Active
JUSTIN CYRIL BRINKLOW ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2007-03-06 CURRENT 1981-08-19 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE LIMITED Director 2007-01-05 CURRENT 1980-05-01 Active
JUSTIN CYRIL BRINKLOW ONTIME PARKING SOLUTIONS LIMITED Director 1999-02-18 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-26CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-01-12AP01DIRECTOR APPOINTED MR DAVID MARK MELLETT
2021-01-05TM02Termination of appointment of Paul Clement Scott on 2020-12-23
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-10RES13Resolutions passed:
  • Draft business transfer agreement/ draft agency agreement 29/06/2018
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 20/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 20/03/2015
2015-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2015-03-20
2014-10-24CH01Director's details changed for Mr Justin Cyril Brinklow on 2014-10-16
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0122/04/14 ANNUAL RETURN FULL LIST
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-29AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-09AR0122/04/12 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-13AR0122/04/11 ANNUAL RETURN FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-20AR0122/04/10 FULL LIST
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER
2010-03-19AP01DIRECTOR APPOINTED MR JUSTIN CYRIL BRINKLOW
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2009-07-27CERTNMCOMPANY NAME CHANGED CAR TRANSPORT LIMITED CERTIFICATE ISSUED ON 28/07/09
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-28363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-09363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-10363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-11363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-05-10363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-05-08363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-05-15363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/02
2002-05-24363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-04-09288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-23363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-05-24363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-04-24363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-06-28363aRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1997-06-28288cDIRECTOR'S PARTICULARS CHANGED
1997-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-06-09225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1997-06-08287REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 9 MANDEVILLE PLACE LONDON W1M 5LB
1997-04-27288aNEW DIRECTOR APPOINTED
1997-04-27288bDIRECTOR RESIGNED
1997-03-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BRENTWOOD TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRENTWOOD TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART LICENSE TO ASSIGN 2010-03-27 Satisfied PETER WILLIAM FORD, JOHN HENRY FORD AND JANET LINDSAY MUGLESTON
FIXED AND FLOATING CHARGE 1997-03-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRENTWOOD TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BRENTWOOD TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTWOOD TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of BRENTWOOD TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTWOOD TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BRENTWOOD TECHNICAL SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BRENTWOOD TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENTWOOD TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRENTWOOD TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.