UKBizDB.co.uk

BALDOCKS OF WIVELSFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baldocks Of Wivelsfield Limited. The company was founded 47 years ago and was given the registration number 01301794. The firm's registered office is in WEST SUSSEX. You can find them at 13 Mill Hill, Shoreham By Sea, West Sussex, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BALDOCKS OF WIVELSFIELD LIMITED
Company Number:01301794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:13 Mill Hill, Shoreham By Sea, West Sussex, BN43 5TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Mill Hill, Shoreham By Sea, BN43 5TG

Secretary01 December 1995Active
C/O Begbies Traynor, 2/3 Pavilion Buildings, Brighton, BN1 1EE

Director09 December 2019Active
215 Winchmore Hill Road, London, N21 1QN

Secretary01 July 1994Active
7 Rodmill Drive, Eastbourne, BN21 2SR

Secretary-Active
Baldocks Of Wivelsfield Ltd, Ditchling Road, Wivelsfield, Haywards Heath, England, RH17 7RF

Director10 June 2022Active
13 Mill Hill, Shoreham By Sea, BN43 5TG

Director-Active
16 Finches Gardens, Lindfield, RH16 2PA

Director06 October 1999Active
7 Rodmill Drive, Eastbourne, BN21 2SR

Director-Active
Bucklands 59 Allington Road, Newick, Lewes, BN8 4NB

Director-Active

People with Significant Control

Mrs Karen Beverley Edie
Notified on:07 December 2022
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:13, Mill Hill, Shoreham-By-Sea, United Kingdom, BN43 5TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Michael Edie
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:13 Mill Hill, West Sussex, BN43 5TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.