Company NameBNC Autoparts Limited
DirectorsElizabeth O'Brien and Kevin O'Brien
Company StatusActive
Company NumberSC257216
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Elizabeth O'Brien
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(6 years, 6 months after company formation)
Appointment Duration14 years
RoleNursery Nurse
Country of ResidenceScotland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Director NameMr Kevin O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(6 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Director NameMr Brian Crosland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Kirkhill Road
Penicuik
Midlothian
EH26 8JB
Scotland
Secretary NameJean Crosland
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Kirkhill Road
Penicuik
Midlothian
EH26 8JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd. (Corporation)
StatusResigned
Appointed08 April 2010(6 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Websitebncautoparts.co.uk
Email address[email protected]
Telephone01968 679997
Telephone regionPenicuik

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Elizabeth O'brien
50.00%
Ordinary
1 at £1Kevin O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£972
Cash£2,268
Current Liabilities£82,733

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 May 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 1 May 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Director's details changed for Mr Kevin O'brien on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Director's details changed for Mr Kevin O'brien on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Kevin O'brien on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
21 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
9 April 2010Appointment of Accountancy Assured Secretarial Services Ltd as a secretary (2 pages)
9 April 2010Appointment of Accountancy Assured Secretarial Services Ltd as a secretary (2 pages)
8 April 2010Registered office address changed from 76 John Street Penicuik EH26 8NF on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Brian Crosland as a director (1 page)
8 April 2010Termination of appointment of Jean Crosland as a secretary (1 page)
8 April 2010Registered office address changed from 76 John Street Penicuik EH26 8NF on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Brian Crosland as a director (1 page)
8 April 2010Appointment of Mrs Elizabeth O'brien as a director (2 pages)
8 April 2010Appointment of Mr Kevin O'brien as a director (2 pages)
8 April 2010Termination of appointment of Jean Crosland as a secretary (1 page)
8 April 2010Registered office address changed from 76 John Street Penicuik EH26 8NF on 8 April 2010 (1 page)
8 April 2010Appointment of Mrs Elizabeth O'brien as a director (2 pages)
8 April 2010Appointment of Mr Kevin O'brien as a director (2 pages)
14 October 2009Director's details changed for Brian Crosland on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Brian Crosland on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
21 November 2007Return made up to 07/10/07; full list of members (2 pages)
21 November 2007Return made up to 07/10/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Registered office changed on 02/11/06 from: 2 the square penicuik EH26 8LJ (1 page)
2 November 2006Registered office changed on 02/11/06 from: 2 the square penicuik EH26 8LJ (1 page)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 07/10/04; full list of members (6 pages)
2 November 2004Return made up to 07/10/04; full list of members (6 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
7 October 2003Incorporation (16 pages)
7 October 2003Incorporation (16 pages)