Background WavePink WaveYellow Wave

BRENTWOOD TECHNICAL SERVICES LIMITED (02941332)

BRENTWOOD TECHNICAL SERVICES LIMITED (02941332) is an active UK company. incorporated on 22 June 1994. with registered office in Chipping Warden. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. BRENTWOOD TECHNICAL SERVICES LIMITED has been registered for 31 years.

Company Number
02941332
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
The Handover Centre Appletree Trading Estate, Chipping Warden, OX17 1LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD TECHNICAL SERVICES LIMITED

BRENTWOOD TECHNICAL SERVICES LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Chipping Warden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. BRENTWOOD TECHNICAL SERVICES LIMITED was registered 31 years ago.(SIC: 45200)

Status

active

Active since 31 years ago

Company No

02941332

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

CAR TRANSPORT LIMITED
From: 12 August 1994To: 28 July 2009
GOULDITAR NO. 374 LIMITED
From: 22 June 1994To: 12 August 1994
Contact
Address

The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden, OX17 1LL,

Previous Addresses

Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
From: 17 April 2015To: 22 May 2018
3Rd Floor 11 Hill Street London W1J 5LF
From: 4 March 2010To: 17 April 2015
2Nd Floor 63 Curzon Street London W1J 8PD
From: 22 June 1994To: 4 March 2010
Timeline

6 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Mar 10
Director Joined
Mar 10
Loan Cleared
Nov 15
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
27 March 2010
MG01MG01
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
28 June 1997
363aAnnual Return
Legacy
28 June 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 1997
AAAnnual Accounts
Legacy
9 June 1997
225Change of Accounting Reference Date
Legacy
8 June 1997
287Change of Registered Office
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1994
NEWINCIncorporation