Company NameBp Autos (Clacton) Limited
DirectorsBarry Anthony Potter and Brian John Potter
Company StatusActive
Company Number04476188
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBarry Anthony Potter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
Director NameBrian John Potter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
Secretary NameBarry Anthony Potter
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bungalow
Roxburghe Road
Clacton On Sea
Essex
CO16 9DU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barry Anthony Potter
50.00%
Ordinary
1 at £1Brian John Potter
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,629
Cash£24,453
Current Liabilities£45,454

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
20 April 2020Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 20 April 2020 (1 page)
20 April 2020Change of details for Barry Anthony Potter as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Change of details for Brian Potter as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Barry Anthony Potter on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Brian John Potter on 20 April 2020 (2 pages)
11 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
4 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
9 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Barry Anthony Potter on 3 July 2010 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Brian John Potter on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Barry Anthony Potter on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Brian John Potter on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Brian John Potter on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Barry Anthony Potter on 3 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Registered office changed on 20/08/2009 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page)
20 August 2009Registered office changed on 20/08/2009 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page)
20 August 2009Return made up to 03/07/09; full list of members (3 pages)
20 August 2009Return made up to 03/07/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 November 2008Appointment terminated secretary barry potter (1 page)
14 November 2008Appointment terminated secretary barry potter (1 page)
15 September 2008Return made up to 03/07/08; full list of members (4 pages)
15 September 2008Return made up to 03/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 November 2007Amended accounts made up to 31 July 2006 (7 pages)
6 November 2007Amended accounts made up to 31 July 2006 (7 pages)
20 August 2007Return made up to 03/07/07; full list of members (2 pages)
20 August 2007Return made up to 03/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 November 2006Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
3 November 2006Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
17 July 2006Return made up to 03/07/06; full list of members (2 pages)
17 July 2006Return made up to 03/07/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
24 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
15 August 2005Return made up to 03/07/05; full list of members (3 pages)
15 August 2005Return made up to 03/07/05; full list of members (3 pages)
28 April 2005Registered office changed on 28/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page)
28 April 2005Registered office changed on 28/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 March 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 March 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 September 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
21 September 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
7 August 2003Return made up to 03/07/03; full list of members (7 pages)
7 August 2003Return made up to 03/07/03; full list of members (7 pages)
19 December 2002Registered office changed on 19/12/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
19 December 2002Registered office changed on 19/12/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Ad 03/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New secretary appointed (1 page)
28 August 2002Ad 03/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New secretary appointed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (15 pages)
3 July 2002Incorporation (15 pages)