UKBizDB.co.uk

BROAD OAK MOTOR GROUP LIMITED

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

This company is commonly known as Broad Oak Motor Group Limited. The company was founded 64 years ago and was given the registration number 00657258. The firm's registered office is in CANTERBURY. You can find them at Canterbury Volkswagen, Broad Oak Road, Canterbury, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BROAD OAK MOTOR GROUP LIMITED
Company Number:00657258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Canterbury Volkswagen, Broad Oak Road, Canterbury, Kent, United Kingdom, CT2 7QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury Volkswagen, Broad Oak Road, Canterbury, United Kingdom, CT2 7QH

Secretary21 April 2004Active
Canterbury Volkswagen, Broad Oak Road, Canterbury, United Kingdom, CT2 7QH

Director-Active
Canterbury Volkswagen, Broad Oak Road, Canterbury, United Kingdom, CT2 7QH

Director01 August 2017Active
Northland, Old Ashford Road, Lenham, Maidstone, ME17 2PX

Secretary-Active
Eurocanterbury, Broad Oak Road, Canterbury, CT2 7QH

Director-Active
Northland, Old Ashford Road, Lenham, Maidstone, ME17 2PX

Director-Active
10 Coppice View, Weavering, Maidstone, ME14 5TX

Director-Active
Pig & Whistle Farmhouse, Great Chart, Ashford, TN23 3DH

Director-Active
36 Bekesbourne Lane, Littlebourne, Canterbury, CT3 1UY

Director01 June 1992Active
Court Lodge Barn, The Street Brabourne, Ashford, TN25 5LR

Director-Active

People with Significant Control

Becket Holdings Limited
Notified on:10 June 2017
Status:Active
Country of residence:United Kingdom
Address:Eurocanterbury, Broad Oak Road, Canterbury, United Kingdom, CT2 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Lawrence Bailey
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Eurocanterbury, Canterbury, CT2 7QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Capital

Capital name of class of shares.

Download
2022-11-17Capital

Capital variation of rights attached to shares.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2019-12-04Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Mortgage

Mortgage satisfy charge full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.