UKBizDB.co.uk

BELMONT MOTORS LTD.

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

This company is commonly known as Belmont Motors Ltd.. The company was founded 21 years ago and was given the registration number 04487097. The firm's registered office is in CLACTON-ON-SEA. You can find them at 92 Station Road, , Clacton-on-sea, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BELMONT MOTORS LTD.
Company Number:04487097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:92 Station Road, Clacton-on-sea, Essex, England, CO15 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Station Road, Clacton-On-Sea, England, CO15 1SG

Director02 October 2015Active
92, Station Road, Clacton-On-Sea, England, CO15 1SG

Director19 July 2002Active
92, Station Road, Clacton-On-Sea, England, CO15 1SG

Director13 April 2012Active
Tamara, Harwich Road, Wix, Essex, CO11 2RY

Secretary19 July 2002Active
Anglia House, North Station Road, Colchester, CO1 1SB

Secretary16 July 2002Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director16 July 2002Active

People with Significant Control

Mrs Sarah Jane Barnard
Notified on:25 September 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:92, Station Road, Clacton-On-Sea, England, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Barnard
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Lodge Park, Lodge Lane, Colchester, England, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Barnard
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:92, Station Road, Clacton-On-Sea, England, CO15 1SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-04-21Address

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

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.