Company NameB Smart Repairs Limited
DirectorsMark Barlow and Stuart Michael Bracey
Company StatusActive
Company Number05366667
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 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 NameMark Barlow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleMaintenance
Country of ResidenceUnited Kingdom
Correspondence Address11 Elizabeth Way
Brightlingsea
Colchester
CO7 0LR
Secretary NameTina Rao
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Elizabeth Way
Brightlingsea
Colchester
CO7 0LR
Director NameStuart Michael Bracey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Cockaynes Lane
Alresford
Colchester
Essex
CO7 8BZ
Director NameStephen Lewis Bracey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleEngineer
Correspondence AddressRosewood Frating Road
Great Bromley
Colchester
Essex
CO7 7JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bsmartrepairsltd.co.uk

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Barlow
50.00%
Ordinary
1 at £1Mr Stuart Michael Bracey
50.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£3,797
Current Liabilities£18,651

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
12 April 2019Registered office address changed from 47 Butt Road Colchester CO3 3BZ to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 12 April 2019 (1 page)
9 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Stuart Michael Bracey on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Stuart Michael Bracey on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Stuart Michael Bracey on 1 February 2011 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 March 2008Return made up to 16/02/08; full list of members (5 pages)
6 March 2008Return made up to 16/02/08; full list of members (5 pages)
20 July 2007Return made up to 28/02/07; full list of members (5 pages)
20 July 2007Return made up to 28/02/07; full list of members (5 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 July 2006Ad 01/02/06-18/02/06 £ si 1@1 (2 pages)
27 July 2006Ad 01/02/06-18/02/06 £ si 1@1 (2 pages)
16 May 2006Return made up to 16/02/06; full list of members (7 pages)
16 May 2006Return made up to 16/02/06; full list of members (7 pages)
24 November 2005New director appointed (4 pages)
24 November 2005New director appointed (4 pages)
26 October 2005Director resigned (4 pages)
26 October 2005Director resigned (4 pages)
16 February 2005Incorporation (17 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (17 pages)