Company NameBriggs Automotive Company (BAC) Limited
Company StatusActive
Company Number06836628
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Ian Paul Briggs
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCreative Design Director
Country of ResidenceGermany
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Neill Anthony Briggs
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMrs Alma Mary Briggs
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameAlexandre Gama De Medeiros
Date of BirthJune 1958 (Born 65 years ago)
NationalityBrazilian
StatusCurrent
Appointed11 June 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAdvertising Executive
Country of ResidenceBrazil
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitebac-mono.com
Email address[email protected]
Telephone0151 4868787
Telephone regionLiverpool

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1G Dot Inc
9.85%
Ordinary
14 at £1Vespasian Partners LTD
6.90%
Ordinary
83 at £1Ian Paul Briggs
40.89%
Ordinary
83 at £1Neil Anthony Briggs
40.89%
Ordinary
2 at £1Timeworth Investments Limited
0.99%
Ordinary
1 at £1First Success Corporation Limited
0.49%
Ordinary

Financials

Year2014
Net Worth£231,330
Cash£1,639,193
Current Liabilities£2,105,246

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

21 June 2013Delivered on: 6 July 2013
Persons entitled: Liverpool City Council

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 29 June 2013
Persons entitled: Liverpool City Council

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 March 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 29/06/2018
(4 pages)
8 May 2019Sub-division of shares on 29 June 2018 (4 pages)
24 April 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 230.91
(3 pages)
24 April 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 205.54
(3 pages)
24 April 2019Statement of capital following an allotment of shares on 12 October 2018
  • GBP 232.81
(3 pages)
24 April 2019Statement of capital following an allotment of shares on 14 August 2018
  • GBP 232.18
(3 pages)
24 April 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 235.35
(3 pages)
24 April 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
26 September 2018Director's details changed for Mr Neill Anthony Briggs on 26 September 2018 (2 pages)
3 August 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
13 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
14 December 2016Second filing of the annual return made up to 4 March 2016 (21 pages)
14 December 2016Second filing of the annual return made up to 4 March 2016 (21 pages)
21 November 2016Second filing of the annual return made up to 4 March 2015 (23 pages)
21 November 2016Second filing of the annual return made up to 4 March 2015 (23 pages)
18 April 2016Annual return
Statement of capital on 2016-04-18
  • GBP 203

Statement of capital on 2016-12-14
  • GBP 203
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2016
(9 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 203
(7 pages)
18 April 2016Annual return
Statement of capital on 2016-04-18
  • GBP 203

Statement of capital on 2016-12-14
  • GBP 203
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2016
(9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 203
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
(8 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 203
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
(8 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 203
(7 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 203
(7 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 September 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 203
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 203
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 200
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 200
(4 pages)
14 July 2014Appointment of Alexandre Gama De Medeiros as a director on 11 June 2014 (3 pages)
14 July 2014Appointment of Alexandre Gama De Medeiros as a director on 11 June 2014 (3 pages)
24 June 2014Resolutions
  • RES13 ‐ Agreement 06/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 June 2014Resolutions
  • RES13 ‐ Agreement 06/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(5 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(5 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(5 pages)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 114
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 114
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 114
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 July 2013Registration of charge 068366280002 (57 pages)
6 July 2013Registration of charge 068366280002 (57 pages)
29 June 2013Registration of charge 068366280001 (45 pages)
29 June 2013Registration of charge 068366280001 (45 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ian Paul Briggs on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Paul Briggs on 15 March 2010 (2 pages)
4 March 2009Incorporation (13 pages)
4 March 2009Incorporation (13 pages)