Background WavePink WaveYellow Wave

BRITISH AUTOGARD LIMITED (04380334)

BRITISH AUTOGARD LIMITED (04380334) is an active UK company. incorporated on 25 February 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). BRITISH AUTOGARD LIMITED has been registered for 24 years. Current directors include RANK, Robert Friedrich, Dr, SØRENSEN, Maria Seerup, Ms..

Company Number
04380334
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
RANK, Robert Friedrich, Dr, SØRENSEN, Maria Seerup, Ms.
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AUTOGARD LIMITED

BRITISH AUTOGARD LIMITED is an active company incorporated on 25 February 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). BRITISH AUTOGARD LIMITED was registered 24 years ago.(SIC: 25620)

Status

active

Active since 24 years ago

Company No

04380334

LTD Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

YOUTHCLUB LIMITED
From: 25 February 2002To: 24 June 2002
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG
From: 13 December 2016To: 26 February 2025
C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG
From: 5 February 2015To: 13 December 2016
C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England
From: 27 January 2015To: 5 February 2015
C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England
From: 4 September 2014To: 27 January 2015
Capital House 85 King William Street London EC4N 7BL England
From: 16 April 2014To: 4 September 2014
C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU
From: 5 April 2011To: 16 April 2014
2 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT
From: 25 February 2002To: 5 April 2011
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GREVING, Stefan, Dr

Active
280 Bishopsgate, LondonEC2M 4AG
Secretary
Appointed 19 Dec 2016

RANK, Robert Friedrich, Dr

Active
C/O Stromag Gmbh, Unna59425
Born May 1963
Director
Appointed 04 Jun 2025

SØRENSEN, Maria Seerup, Ms.

Active
Altra Industrial Motion Switzerland Sàrl, La Chaux-De-Fonds
Born October 1978
Director
Appointed 12 Jun 2024

HUTCHINGS, Alicia Grace

Resigned
Wentworth Street, BurlingtonL7M 2M6
Secretary
Appointed 29 May 2002
Resigned 20 Nov 2009

VEAZEY, Anthony

Resigned
27a Hillview Road, GloucesterGL3 3LG
Secretary
Appointed 28 May 2002
Resigned 29 May 2002

DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

Resigned
310 St Vincent Street, GlasgowG2 5QR
Corporate nominee secretary
Appointed 11 Apr 2014
Resigned 19 Dec 2016

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 20 May 2002
Resigned 29 May 2002

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 14 Mar 2002

SCRIP SECRETARIES LIMITED

Resigned
Hanover Square, LondonW1S 1HU
Corporate secretary
Appointed 02 Apr 2011
Resigned 11 Apr 2014

BASU, Garima

Resigned
Gresham Street, LondonEC2V 7NG
Born August 1969
Director
Appointed 04 Jul 2022
Resigned 13 Mar 2024

BLICKLEY, Eric William

Resigned
85 King William Street, LondonEC4N 7BL
Born December 1964
Director
Appointed 02 Apr 2011
Resigned 28 Aug 2014

GOLD, Derek Lawrence

Resigned
Watten Hill, CirencesterGL7 5LH
Born March 1936
Director
Appointed 14 Mar 2002
Resigned 29 May 2002

GRIFFITHS, Martin William

Resigned
9 Fernbank Road, BristolBS6 6QA
Born December 1960
Director
Appointed 28 Apr 2003
Resigned 02 Jun 2006

HOWGEGO, William Joseph

Resigned
Gresham Street, LondonEC2V 7NG
Born June 1958
Director
Appointed 01 Aug 2009
Resigned 14 Dec 2017

HUTCHINGS, Michael Richard

Resigned
Wentworth Street, BurlingtonL7M 2M6
Born May 1959
Director
Appointed 20 May 2002
Resigned 20 Nov 2009

KLUN, Daniel James

Resigned
Gresham Street, LondonEC2V 7NG
Born February 1975
Director
Appointed 06 Mar 2017
Resigned 01 Dec 2021

SAGLIK, Esma

Resigned
44147, Dortmund
Born December 1975
Director
Appointed 28 Aug 2014
Resigned 01 Mar 2017

TURTENWALD, Dean Allen

Resigned
111 W. Michigan Street, Milwaukee
Born August 1979
Director
Appointed 01 Dec 2021
Resigned 27 May 2022

WADDELL, Malcom Clive

Resigned
280 Bishopsgate, LondonEC2M 4AG
Born April 1962
Director
Appointed 14 Dec 2017
Resigned 27 Mar 2025

WHALEY, Patricia Mengler

Resigned
Gresham Street, LondonEC2V 7NG
Born May 1959
Director
Appointed 02 Apr 2011
Resigned 06 Jun 2017

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 25 Feb 2002
Resigned 14 Mar 2002

Persons with significant control

1

Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Resolution
12 April 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
8 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Legacy
7 April 2011
MG02MG02
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Move Registers To Registered Office Company
4 April 2011
AD04Change of Accounting Records Location
Legacy
2 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
353353
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288cChange of Particulars
Legacy
19 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
225Change of Accounting Reference Date
Legacy
14 July 2002
155(6)a155(6)a
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
88(2)R88(2)R
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
21 March 2002
MEM/ARTSMEM/ARTS
Resolution
21 March 2002
RESOLUTIONSResolutions
Incorporation Company
25 February 2002
NEWINCIncorporation