General information

Name:

Brocks Wheel & Tyre Limited

Office Address:

Woodhams Farm Cutlers Green Thaxted CM6 2RH Dunmow

Number: 08321407

Incorporation date: 2012-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brocks Wheel & Tyre Ltd is a Private Limited Company, registered in Woodhams Farm Cutlers Green, Thaxted in Dunmow. The postal code is CM6 2RH. The firm was formed on 2012-12-06. The company's Companies House Reg No. is 08321407. This business's SIC and NACE codes are 45320 which stands for Retail trade of motor vehicle parts and accessories. 2022-12-31 is the last time when company accounts were reported.

The corporation has two trademarks, all are still protected by law. The first trademark was submitted in 2014.

In order to be able to match the demands of its customers, this specific firm is constantly being developed by a unit of two directors who are Stuart B. and William B.. Their outstanding services have been of critical importance to this firm since 2012-12-12.

Executives with significant control over the firm are: Stuart B. owns over 3/4 of company shares and has 1/2 or less of voting rights. William B. has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003045673
Trademark image:Trademark UK00003045673 image
Status:Application Published
Filing date:2014-03-07
Owner name:Brocks Wheel & Tyre Ltd
Owner address:Woodhams Farm, Cutlers Green, Thaxted, DUNMOW, United Kingdom, CM6 2RH
Trademark UK00003051559
Trademark image:Trademark UK00003051559 image
Status:Application Published
Filing date:2014-04-15
Owner name:Brocks Wheel & Tyre Ltd
Owner address:Woodhams Farm, Cutlers Green, Thaxted, DUNMOW, United Kingdom, CM6 2RH

Financial data based on annual reports

Company staff

Stuart B.

Role: Director

Appointed: 12 December 2012

Latest update: 13 May 2024

William B.

Role: Director

Appointed: 06 December 2012

Latest update: 13 May 2024

People with significant control

Stuart B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
William B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Stuart B.
Notified on 6 April 2016
Ceased on 6 December 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Wed, 6th Apr 2016 (PSC01)
filed on: 13th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Closest companies