About

Registered Number: 06674340
Date of Incorporation: 15/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Wealden Woodlands Estate, Herne Common, Canterbury, Kent, CT6 7LQ

 

Established in 2008, Brambles Mot Centre Ltd have registered office in Canterbury. We do not know the number of employees at this company. The companies directors are listed as Carter, Brian Anthony Richard, Richard Carter, Brian Anthony, Waterlow Secretaries Limited, Gibbs, Lee Edward, Waterlow Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARD CARTER, Brian Anthony 15 August 2008 - 1
GIBBS, Lee Edward 15 August 2008 26 August 2017 1
WATERLOW NOMINEES LIMITED 15 August 2008 15 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Brian Anthony Richard 26 August 2017 - 1
WATERLOW SECRETARIES LIMITED 15 August 2008 15 August 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 17 August 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 15 October 2017
AP03 - Appointment of secretary 26 August 2017
TM01 - Termination of appointment of director 26 August 2017
TM02 - Termination of appointment of secretary 26 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 20 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 12 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA01 - Change of accounting reference date 02 July 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
225 - Change of Accounting Reference Date 22 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.