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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 01 January 2017 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
Millclair Mill Road, Whitfield, Brackley, NN13 5TQ | Secretary | 24 April 1992 | Active |
46 Kent Road, Harrogate, England, HG1 2ET | Secretary | 30 June 1995 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | 04 February 1998 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
Millclair Mill Road, Whitfield, Brackley, NN13 5TQ | Director | - | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | 04 February 1998 | Active |
Meadow Cottage, Henlow, SG16 6DD | Director | - | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Tyrells Manor, Stoke Hammond, Milton Keynes, MK17 9BX | Director | - | Active |
Crosslands, Stanbury, Keighley, BD22 0HB | Director | 30 June 1995 | Active |
46 Kent Road, Harrogate, England, HG1 2ET | Director | 30 June 1995 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
6 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE | Director | - | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | 04 February 1998 | Active |
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 | Director | 27 August 1993 | Active |
120 Bromham Road, Biddenham, Bedford, MK40 4AH | Director | 26 July 1991 | Active |
Millbeck House Gill Lane, Rawdon, Leeds, LS19 7DG | Director | 30 June 1995 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.