UKBizDB.co.uk

BLETCHLEY MOTOR RENTALS LIMITED

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

This company is commonly known as Bletchley Motor Rentals Limited. The company was founded 58 years ago and was given the registration number 00865032. 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 RENTALS LIMITED
Company Number:00865032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1965
End of financial year:31 December 2019
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

Director26 February 2004Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
Cranfield Road, Wavendon, Milton Keynes, MK17 8LQ

Secretary-Active
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

Director30 June 1995Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director04 February 1998Active
Cranfield House, Wavendon, Milton Keynes, MK17 8LQ

Director-Active
Tyrells Manor, Stoke Hammond, Milton Keynes, MK17 9BX

Director-Active
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
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
Cranfield House, Wavendon, Milton Keynes, MK17 8LQ

Director-Active
60 Wilford Avenue, Northampton, NN3 9UQ

Director18 July 1997Active
Cranfield House, Wavendon, Milton Keynes, MK17 8LQ

Director-Active
22 Carnoustie Drive, Tytherington, Macclesfield, SK10 2TB

Director11 August 1997Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active

People with Significant Control

Bletchley Motor Group 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-23Capital

Capital statement capital company with date currency figure.

Download
2021-02-23Capital

Legacy.

Download
2021-02-23Insolvency

Legacy.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-12-31Dissolution

Dissolution application strike off company.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-10Capital

Legacy.

Download
2020-12-10Resolution

Resolution.

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
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.