BELGRAVE MOTOR COMPANY LIMITED
Status | ACTIVE |
Company No. | 05361106 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BELGRAVE MOTOR COMPANY LIMITED is an active private limited company with number 05361106. It was incorporated 19 years, 3 months, 23 days ago, on 10 February 2005. The company address is Unit 3-4 Tinsley Industrial Estate Unit 3-4 Tinsley Industrial Estate, Sheffield, S9 1TH, South Yorkshire, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 15 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pamela Louise Snook
Cessation date: 2024-05-14
Documents
Cessation of a person with significant control
Date: 15 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian John Snook
Cessation date: 2024-05-14
Documents
Notification of a person with significant control
Date: 15 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nicholas Alexander Holdings Ltd
Notification date: 2024-05-14
Documents
Termination director company with name termination date
Date: 15 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Louise Snook
Termination date: 2024-05-14
Documents
Termination secretary company with name termination date
Date: 15 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Louise Snook
Termination date: 2024-05-14
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 25 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Alexander Snook
Change date: 2020-09-04
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Alexander Snook
Change date: 2017-03-17
Documents
Change person secretary company with change date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-17
Officer name: Ms Pamela Louise Snook
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
Old address: Unit 14C Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th
New address: Unit 3-4 Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-22
Officer name: Mr Nicholas Alexander Snook
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2016
Action Date: 28 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-28
Charge number: 053611060003
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Change person director company with change date
Date: 26 Mar 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pamela Louise Snook
Change date: 2015-01-29
Documents
Change person director company with change date
Date: 26 Mar 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian John Snook
Change date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Ms Pamela Louise Snook
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Pamela Louise Snook
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Adrian John Snook
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from unit 1 meadowhall riverside meadowhall road sheffield south yorkshire S9 1BW
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 15 Nov 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 10/11/05 from: 4 belgrave drive sheffield S10 3LQ
Documents
Legacy
Date: 10 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/10/05
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/09/05--------- £ si 18@1=18 £ ic 2/20
Documents
Some Companies
Number: | IP21996R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DANTEC RECRUITMENT SERVICES LTD
12 WYATTS DRIVE,SOUTHEND-ON-SEA,SS1 3DH
Number: | 10239311 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 11663824 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 11950314 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 EDISON ROAD,BEDFORD,MK41 0HU
Number: | 07902316 |
Status: | ACTIVE |
Category: | Private Limited Company |
262-264 WALLASEY VILLAGE,WALLASEY,CH45 3HA
Number: | 08515567 |
Status: | ACTIVE |
Category: | Private Limited Company |