Brent Autos Limited LONDON


Brent Autos started in year 2014 as Private Limited Company with registration number 08943353. The Brent Autos company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in London at Unit 5. Postal code: NW10 0TG. Since Thursday 17th July 2014 Brent Autos Limited is no longer carrying the name Recovered Crash Repairs.

Brent Autos Limited Address / Contact

Office Address Unit 5
Office Address2 Laxcon Close
Town London
Post code NW10 0TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08943353
Date of Incorporation Mon, 17th Mar 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 10 years old
Account next due date Fri, 30th Jun 2023 (302 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 28th May 2023 (2023-05-28)
Last confirmation statement dated Sat, 14th May 2022

Company staff

Yaqoot S.

Position: Director

Appointed: 15 July 2022

Eqmatullah A.

Position: Director

Appointed: 01 September 2020

Shamsodeen W.

Position: Director

Appointed: 10 June 2014

Yaqoot S.

Position: Director

Appointed: 08 May 2020

Resigned: 08 March 2022

Mohammad Z.

Position: Director

Appointed: 16 April 2019

Resigned: 08 May 2020

Eqmatullah A.

Position: Director

Appointed: 01 December 2018

Resigned: 01 September 2020

Samia S.

Position: Director

Appointed: 03 January 2017

Resigned: 20 October 2017

Waris K.

Position: Director

Appointed: 03 January 2017

Resigned: 03 January 2018

Zahida S.

Position: Director

Appointed: 03 January 2017

Resigned: 20 October 2017

Aejaz K.

Position: Director

Appointed: 16 July 2014

Resigned: 03 January 2017

Sivasundar D.

Position: Director

Appointed: 17 March 2014

Resigned: 07 July 2014

Sivasundar D.

Position: Secretary

Appointed: 17 March 2014

Resigned: 07 July 2014

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats identified, there is Shamsodeen W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Eqmatullah A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Waris K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shamsodeen W.

Notified on 27 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Eqmatullah A.

Notified on 5 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Waris K.

Notified on 10 May 2017
Ceased on 20 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Samia S.

Notified on 3 January 2017
Ceased on 10 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Zahida S.

Notified on 3 January 2017
Ceased on 10 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Aejaz K.

Notified on 27 July 2016
Ceased on 3 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Recovered Crash Repairs July 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-63 121-172 269     
Balance Sheet
Cash Bank On Hand 1 7459 7068 3627 2012 1652 891
Current Assets16 40110 65332 83426 69424 99417 45817 260
Debtors13 1738 90818 6783 3327937931 869
Net Assets Liabilities -172 269-136 457-58 552-59 892-60 731-67 455
Other Debtors 1 048 3 332793793793
Property Plant Equipment 44 59540 90231 60325 28320 22616 181
Total Inventories  4 45015 00017 00014 50012 500
Cash Bank In Hand3 2281 745     
Net Assets Liabilities Including Pension Asset Liability-63 121-172 269     
Tangible Fixed Assets59 46044 595     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-63 221-172 369     
Shareholder Funds-63 121-172 269     
Other
Version Production Software     2 0212 022
Accrued Liabilities 12 8366 7762 1892 5338 13810 138
Accumulated Depreciation Impairment Property Plant Equipment 34 68548 31858 85165 17170 22874 273
Additions Other Than Through Business Combinations Property Plant Equipment  9 9401 234   
Average Number Employees During Period 88776 
Creditors 227 517210 193116 849110 16998 415100 896
Finished Goods Goods For Resale  4 45015 00017 000  
Increase From Depreciation Charge For Year Property Plant Equipment  13 63310 5336 3205 0574 045
Loans From Directors 143 693170 296181 851106 50590 80091 250
Net Current Assets Liabilities-122 581-216 864-177 359-158 420-85 175-80 957-83 636
Other Creditors   2 1892 533  
Prepayments Accrued Income  5 625    
Property Plant Equipment Gross Cost 79 28089 22090 45490 45490 45490 454
Recoverable Value-added Tax      1 076
Taxation Social Security Payable 9657 5221 074452-492-492
Trade Creditors Trade Payables 70 02325 599    
Trade Debtors Trade Receivables 7 86013 053    
Value-added Tax Payable    679-31 
Creditors Due Within One Year138 982227 517     
Fixed Assets59 46044 595     
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions79 280      
Tangible Fixed Assets Cost Or Valuation79 28079 280     
Tangible Fixed Assets Depreciation19 82034 685     
Tangible Fixed Assets Depreciation Charged In Period19 82014 865     
Total Assets Less Current Liabilities-63 121-172 269     

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search

Advertisements