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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canterbury Volkswagen, Broad Oak Road, Canterbury, United Kingdom, CT2 7QH | Secretary | 21 April 2004 | Active |
Canterbury Volkswagen, Broad Oak Road, Canterbury, United Kingdom, CT2 7QH | Director | - | Active |
Canterbury Volkswagen, Broad Oak Road, Canterbury, United Kingdom, CT2 7QH | Director | 01 August 2017 | Active |
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 | Director | 01 June 1992 | Active |
Court Lodge Barn, The Street Brabourne, Ashford, TN25 5LR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-11-17 | Incorporation | Memorandum articles. | Download |
2022-11-17 | Capital | Capital name of class of shares. | Download |
2022-11-17 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.