B & P MOTORS (1988) LIMITED

Register to unlock more data on OkredoRegister

B & P MOTORS (1988) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214571

Incorporation date

27/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

31a Great Fox Meadow, Kelvedon Hatch, Essex CM15 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon31/07/2025
Secretary's details changed for Mr Callum Roger Pimm on 2025-07-31
dot icon30/07/2025
Change of details for B&P Motors Holdings Limited as a person with significant control on 2024-04-25
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon25/04/2024
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 31a Great Fox Meadow Kelvedon Hatch Essex CM15 0AU on 2024-04-25
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Satisfaction of charge 022145710001 in full
dot icon30/11/2022
Satisfaction of charge 022145710002 in full
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon08/08/2022
Director's details changed for Mr Roger Martin Pimm on 2022-08-07
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon12/09/2018
Secretary's details changed for Mr Christopher Roger Pimm on 2018-01-04
dot icon07/08/2018
Director's details changed for Mr Roger Martin Pimm on 2018-08-07
dot icon28/11/2017
Change of details for B&P Motors Holdings Limited as a person with significant control on 2017-11-20
dot icon28/11/2017
Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-11-28
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon10/03/2017
Registration of charge 022145710002, created on 2017-03-10
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Registration of charge 022145710001, created on 2016-12-06
dot icon28/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon25/07/2014
Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 2014-07-25
dot icon14/07/2014
Registered office address changed from Helmores 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 2014-07-14
dot icon04/11/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon13/10/2011
Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 2011-10-13
dot icon13/10/2011
Termination of appointment of Corine Pimm as a secretary
dot icon13/10/2011
Appointment of Mr Christopher Roger Pimm as a secretary
dot icon02/02/2011
Secretary's details changed for Mrs Corine Violet Pimm on 2010-11-12
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon27/10/2010
Registered office address changed from 355-359 Ley Street Ilford Essex 1Gi 4Aa on 2010-10-27
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 07/08/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 07/08/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 07/08/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 07/08/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 07/08/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 07/08/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 07/08/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 07/08/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 07/08/01; full list of members
dot icon30/03/2001
Director resigned
dot icon30/03/2001
New secretary appointed
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 07/08/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 07/08/99; no change of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 07/08/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon27/08/1997
Return made up to 07/08/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon29/08/1996
Return made up to 07/08/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon13/09/1995
Return made up to 07/08/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon30/08/1994
Return made up to 07/08/94; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon16/08/1993
Return made up to 07/08/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon25/09/1992
Return made up to 07/08/92; no change of members
dot icon11/05/1992
Full accounts made up to 1991-03-31
dot icon22/08/1991
Return made up to 07/08/91; no change of members
dot icon11/12/1990
Return made up to 18/10/90; full list of members
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon03/11/1989
Full accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 07/08/89; full list of members
dot icon08/07/1988
Wd 26/05/88 pd 10/03/88--------- £ si 2@1
dot icon08/07/1988
Wd 26/05/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/1988
Accounting reference date notified as 31/03
dot icon09/02/1988
Secretary resigned
dot icon27/01/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
247.15K
-
0.00
-
-
2022
1
242.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pimm, Callum Roger
Secretary
12/11/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & P MOTORS (1988) LIMITED

B & P MOTORS (1988) LIMITED is an(a) Active company incorporated on 27/01/1988 with the registered office located at 31a Great Fox Meadow, Kelvedon Hatch, Essex CM15 0AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & P MOTORS (1988) LIMITED?

toggle

B & P MOTORS (1988) LIMITED is currently Active. It was registered on 27/01/1988 .

Where is B & P MOTORS (1988) LIMITED located?

toggle

B & P MOTORS (1988) LIMITED is registered at 31a Great Fox Meadow, Kelvedon Hatch, Essex CM15 0AU.

What does B & P MOTORS (1988) LIMITED do?

toggle

B & P MOTORS (1988) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for B & P MOTORS (1988) LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-03-31.