This company is commonly known as B & C Motors Limited. The company was founded 26 years ago and was given the registration number 03431543. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 62/64 High Street, Cottenham, Cambridge, Cambridgeshire, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | B & C MOTORS LIMITED |
---|---|---|
Company Number | : | 03431543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62/64 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Fieldside, Ely, United Kingdom, CB6 3AT | Secretary | 25 December 2002 | Active |
59, Fieldside, Ely, United Kingdom, CB6 3AT | Director | 25 December 2002 | Active |
3, Sutton Road, Witchford, Ely, England, CB6 2HX | Director | 25 December 2002 | Active |
345, High Street, Cottenham, Cambridge, England, CB24 8TX | Director | 09 December 1997 | Active |
345 High Street, Cottenham, Cambridge, CB4 8TX | Secretary | 09 December 1997 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Secretary | 09 September 1997 | Active |
12 High Piece Crescent, Over, CB4 5NR | Director | 25 December 2002 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Director | 09 September 1997 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Nominee Director | 09 September 1997 | Active |
Mrs Jennifer Lynn Braybrooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 62/64 High Street, Cottenham, Cambridgeshire, CB24 8SA |
Nature of control | : |
|
Mr Stuart Leonard Nice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, High Street, Cambridge, England, CB24 8SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Capital | Legacy. | Download |
2019-08-15 | Insolvency | Legacy. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-29 | Officers | Change person director company with change date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.