UKBizDB.co.uk

BALGORES MOTORS (1982) LIMITED

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

This company is commonly known as Balgores Motors (1982) Limited. The company was founded 41 years ago and was given the registration number 01651079. The firm's registered office is in ROMFORD ESSEX. You can find them at 1 Bryant Avenue, Gallows Corner, Romford Essex, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:BALGORES MOTORS (1982) LIMITED
Company Number:01651079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1982
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:1 Bryant Avenue, Gallows Corner, Romford Essex, RM3 0AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director30 June 2023Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director30 June 2023Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director30 June 2023Active
The Old Rectory, Rectory Road, Wrabness, CO11 2TX

Secretary-Active
The Old Rectory, Rectory Road, Wrabness, CO11 2TX

Director-Active
5 Riverside Walk, Wickford, SS12 0DU

Director30 June 2000Active
1 Bryant Avenue, Gallows Corner, Romford Essex, RM3 0AP

Director15 August 2022Active
32 Southernhay, Leigh On Sea, SS9 5PF

Director-Active

People with Significant Control

Steer Automotive Group Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:13, March Place, Aylesbury, England, HP19 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Alfred Austin
Notified on:31 December 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:The Old Rectory, Rectory Road, Manningtree, England, CO11 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2023-07-06Change of constitution

Statement of companys objects.

Download
2023-07-05Address

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

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2022-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-15Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.