This company is commonly known as Bates Motors (belcher) Limited. The company was founded 114 years ago and was given the registration number 00107744. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | BATES MOTORS (BELCHER) LIMITED |
---|---|---|
Company Number | : | 00107744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1910 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 09 August 2004 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 14 February 2020 | Active |
22a, St James's Square, London, England, SW1Y 5LP | Corporate Director | 24 September 2007 | Active |
64 Marlowe Way, Colchester, CO3 4JP | Secretary | 01 January 1998 | Active |
105a St Peters Road, West Lynn, Kings Lynn, PE34 3JR | Secretary | 01 November 2003 | Active |
Acorn Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RT | Secretary | - | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Secretary | 31 August 2001 | Active |
Ulting Hall, Ulting, Maldon, CM9 6QR | Director | - | Active |
Ulting Hall Eastae, Ulting, Maldon, CM9 6QR | Director | 25 September 1993 | Active |
Highlands Highlands Drive, Maldon, CM9 6HX | Director | - | Active |
22 Geneva Road, Kingston Upon Thames, KT1 2TW | Director | 31 August 2001 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2019 | Active |
Woodway Barn Woodway Road, Sibford Ferris, Banbury, OX15 5DA | Director | 31 August 2001 | Active |
Wistaria House, 14 Ethorpe Close, Gerrards Cross, SL9 8PL | Director | 31 August 2001 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 09 August 2004 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 01 November 2005 | Active |
Acorn Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RT | Director | - | Active |
18 Orchard Lane, Harrold, MK43 7BP | Director | 01 November 2003 | Active |
233 Plumberow Avenue, Hockley, SS5 5NZ | Director | 30 September 1999 | Active |
Little Bell Hill, Bakers Lane, Danbury, CM3 4NS | Director | 01 June 2001 | Active |
Baytree Cottage, Church Road Lyndon, Oakham, LE15 8TU | Director | 14 January 2002 | Active |
Little Hill Farm, Mope Lane, Wickham Bishops, CM8 3JP | Director | 05 June 1992 | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Director | 07 April 2003 | Active |
Inchcape Transition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-10 | Officers | Change corporate secretary company with change date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.