UKBizDB.co.uk

BLETCHLEY MOTOR GROUP LIMITED

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

This company is commonly known as Bletchley Motor Group Limited. The company was founded 41 years ago and was given the registration number 01650846. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLETCHLEY MOTOR GROUP LIMITED
Company Number:01650846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary01 January 2017Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 February 2024Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
Millclair Mill Road, Whitfield, Brackley, NN13 5TQ

Secretary24 April 1992Active
46 Kent Road, Harrogate, England, HG1 2ET

Secretary30 June 1995Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary04 February 1998Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary26 February 2004Active
Millclair Mill Road, Whitfield, Brackley, NN13 5TQ

Director-Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director04 February 1998Active
Meadow Cottage, Henlow, SG16 6DD

Director-Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Tyrells Manor, Stoke Hammond, Milton Keynes, MK17 9BX

Director-Active
Crosslands, Stanbury, Keighley, BD22 0HB

Director30 June 1995Active
46 Kent Road, Harrogate, England, HG1 2ET

Director30 June 1995Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director26 February 2004Active
6 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE

Director-Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director04 February 1998Active
15 Stratford Road, Warwick, CV34 6AS

Director-Active
13 The Spiert, Aylesbury, HP17 8NJ

Director-Active
7 The Belvedeir, Burnham On Crough, CM10 8AW

Director-Active
Round Hale Love Lane, Kings Langley, WD4 9HW

Director27 August 1993Active
120 Bromham Road, Biddenham, Bedford, MK40 4AH

Director26 July 1991Active
Millbeck House Gill Lane, Rawdon, Leeds, LS19 7DG

Director30 June 1995Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active

People with Significant Control

Charles Sidney Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
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
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Change account reference date company previous extended.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.