Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brit 4X4 Limited
Brit 4X4 Limited is a dissolved company incorporated on 19 March 2012 with the registered office located in Coventry, West Midlands. Brit 4X4 Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 June 2017
(8 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07995885
Private limited company
Age
13 years
Incorporated
19 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brit 4X4 Limited
Contact
Update Details
Address
Unit 2 Dutton Road
Aldermans Green Industrial Estate
Coventry
West Midlands
CV2 2LE
Same address for the past
12 years
Companies in CV2 2LE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Mr Alan William Olner
Director • Garage Services • British • Lives in England • Born in Jul 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marque Restore Chrome Plating Limited
Mr Alan William Olner is a mutual person.
Active
Moavlo Limited
Mr Alan William Olner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
30 Apr 2015
For period
30 Apr
⟶
30 Apr 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £5.77K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.22K
Decreased by £10.44K (-42%)
Total Liabilities
-£61.96K
Increased by £23.37K (+61%)
Net Assets
-£47.73K
Decreased by £33.81K (+243%)
Debt Ratio (%)
436%
Increased by 279.13% (+178%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 20 Jun 2017
Compulsory Gazette Notice
8 Years Ago on 4 Apr 2017
Confirmation Submitted
9 Years Ago on 22 Jul 2016
Small Accounts Submitted
9 Years Ago on 29 Jan 2016
George William Ronald Jeffcoate Resigned
9 Years Ago on 12 Nov 2015
Confirmation Submitted
10 Years Ago on 24 Jun 2015
Small Accounts Submitted
10 Years Ago on 30 Jan 2015
Confirmation Submitted
10 Years Ago on 27 Nov 2014
Small Accounts Submitted
11 Years Ago on 7 Oct 2014
Registered Address Changed
12 Years Ago on 1 Oct 2013
Get Alerts
Get Credit Report
Discover Brit 4X4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Jun 2017
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2017
Annual return made up to 21 May 2016 with full list of shareholders
Submitted on 22 Jul 2016
Total exemption small company accounts made up to 30 April 2015
Submitted on 29 Jan 2016
Termination of appointment of George William Ronald Jeffcoate as a director on 12 November 2015
Submitted on 6 Dec 2015
Annual return made up to 20 May 2015 with bulk list of shareholders
Submitted on 24 Jun 2015
Certificate of change of name
Submitted on 16 Jun 2015
Change of name notice
Submitted on 16 Jun 2015
Resolutions
Submitted on 27 May 2015
Change of name notice
Submitted on 27 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs