ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Braintree Motor Works Ltd

Braintree Motor Works Ltd is an active company incorporated on 8 November 2012 with the registered office located in Braintree, Essex. Braintree Motor Works Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08286223
Private limited company
Age
12 years
Incorporated 8 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
United Kingdom
Address changed on 13 Dec 2023 (1 year 9 months ago)
Previous address was Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
Telephone
01376333833
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1981
Director • British • Lives in UK • Born in May 1988
Mr Paul Michael Goddard
PSC • British • Lives in UK • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Artura Funding Solutions Ltd
Anthony John Heard and Paul Michael Goddard are mutual people.
Active
Stratton Accident Repair Centre Limited
Anthony John Heard is a mutual person.
Active
Evolution Repair Group Limited
Anthony John Heard is a mutual person.
Active
Artura Solutions Limited
Anthony John Heard is a mutual person.
Active
Artura Salvage Solutions Ltd
Anthony John Heard is a mutual person.
Active
Braintree Insurance Services Ltd
Anthony John Heard is a mutual person.
Active
Thao One Limited
Anthony John Heard is a mutual person.
Active
Collision Craft Ltd
Anthony John Heard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£75.72K
Increased by £75.16K (+13326%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£374.14K
Increased by £55.26K (+17%)
Total Liabilities
-£459.88K
Increased by £237.35K (+107%)
Net Assets
-£85.74K
Decreased by £182.09K (-189%)
Debt Ratio (%)
123%
Increased by 53.13% (+76%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 27 Aug 2025
Anthony John Heard (PSC) Resigned
2 Months Ago on 20 Jun 2025
Anthony John Heard Resigned
2 Months Ago on 20 Jun 2025
Paul Michael Goddard (PSC) Appointed
2 Months Ago on 20 Jun 2025
Mr Paul Michael Goddard Appointed
2 Months Ago on 20 Jun 2025
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years Ago on 29 Aug 2023
Get Credit Report
Discover Braintree Motor Works Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Notification of Paul Michael Goddard as a person with significant control on 20 June 2025
Submitted on 15 Jul 2025
Termination of appointment of Anthony John Heard as a director on 20 June 2025
Submitted on 15 Jul 2025
Cessation of Anthony John Heard as a person with significant control on 20 June 2025
Submitted on 15 Jul 2025
Appointment of Mr Paul Michael Goddard as a director on 20 June 2025
Submitted on 15 Jul 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 13 December 2023
Submitted on 13 Dec 2023
Confirmation statement made on 8 November 2023 with updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year