UKBizDB.co.uk

BATES MOTORS (BELCHER) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary09 August 2004Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director14 February 2020Active
22a, St James's Square, London, England, SW1Y 5LP

Corporate Director24 September 2007Active
64 Marlowe Way, Colchester, CO3 4JP

Secretary01 January 1998Active
105a St Peters Road, West Lynn, Kings Lynn, PE34 3JR

Secretary01 November 2003Active
Acorn Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RT

Secretary-Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Secretary31 August 2001Active
Ulting Hall, Ulting, Maldon, CM9 6QR

Director-Active
Ulting Hall Eastae, Ulting, Maldon, CM9 6QR

Director25 September 1993Active
Highlands Highlands Drive, Maldon, CM9 6HX

Director-Active
22 Geneva Road, Kingston Upon Thames, KT1 2TW

Director31 August 2001Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director04 July 2019Active
Woodway Barn Woodway Road, Sibford Ferris, Banbury, OX15 5DA

Director31 August 2001Active
Wistaria House, 14 Ethorpe Close, Gerrards Cross, SL9 8PL

Director31 August 2001Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director09 August 2004Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director01 November 2005Active
Acorn Cottage The Ridge, Little Baddow, Chelmsford, CM3 4RT

Director-Active
18 Orchard Lane, Harrold, MK43 7BP

Director01 November 2003Active
233 Plumberow Avenue, Hockley, SS5 5NZ

Director30 September 1999Active
Little Bell Hill, Bakers Lane, Danbury, CM3 4NS

Director01 June 2001Active
Baytree Cottage, Church Road Lyndon, Oakham, LE15 8TU

Director14 January 2002Active
Little Hill Farm, Mope Lane, Wickham Bishops, CM8 3JP

Director05 June 1992Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Director07 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Change corporate secretary company with change date.

Download
2018-04-09Address

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

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type dormant.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type dormant.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type dormant.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.