B&P MOTORS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B&P MOTORS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893644

Incorporation date

01/02/1994

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 01/02/1994)
dot icon17/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon17/01/2026
Change of details for Mr Roger Martin Pimm as a person with significant control on 2016-04-06
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Secretary's details changed for Mr Callum Roger Pimm on 2025-07-31
dot icon19/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
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 icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Director's details changed for Mr Roger Martin Pimm on 2023-04-24
dot icon26/04/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon05/02/2019
Director's details changed for Mr Roger Martin Pimm on 2019-01-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Secretary's details changed
dot icon05/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon05/03/2018
Secretary's details changed for Mr Christopher Roger Pimm on 2018-01-31
dot icon28/11/2017
Change of details for Mr Roger Martin Pimm 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 icon23/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
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 C/O C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 2014-07-14
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/02/2011
Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 2011-02-08
dot icon08/02/2011
Termination of appointment of Corine Pimm as a director
dot icon08/02/2011
Appointment of Mr Christopher Roger Pimm as a secretary
dot icon08/02/2011
Termination of appointment of Corine Pimm as a secretary
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/02/2010
Director's details changed for Roger Martin Pimm on 2010-02-08
dot icon08/02/2010
Director's details changed for Corine Violet Pimm on 2010-02-08
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon12/02/2007
Return made up to 01/02/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 01/02/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 01/02/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 01/02/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 01/02/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 01/02/01; full list of members
dot icon02/01/2001
Accounts made up to 2000-03-31
dot icon22/02/2000
Return made up to 01/02/00; full list of members
dot icon30/12/1999
Accounts made up to 1999-03-31
dot icon10/03/1999
Return made up to 01/02/99; no change of members
dot icon07/01/1999
Accounts made up to 1998-03-31
dot icon10/03/1998
Return made up to 01/02/98; full list of members
dot icon23/01/1998
Accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 01/02/97; no change of members
dot icon20/01/1997
Accounts made up to 1996-03-31
dot icon11/02/1996
Return made up to 01/02/96; no change of members
dot icon11/02/1996
Accounts made up to 1995-03-31
dot icon13/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Accounting reference date notified as 31/03
dot icon23/06/1994
Particulars of mortgage/charge
dot icon22/03/1994
Ad 16/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1994
Certificate of change of name
dot icon12/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon26/02/1994
Director resigned;new director appointed
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
Registered office changed on 26/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon01/02/1994
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
01/02/2027
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
0
431.36K
-
0.00
-
-
2022
0
446.68K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/02/1994 - 11/02/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/02/1994 - 11/02/1994
43699
Pimm, Roger Martin
Director
14/02/1994 - Present
-
Hertsberg, Warren Henry
Director
11/02/1994 - 14/02/1994
1
Pimm, Callum Roger
Secretary
01/02/2011 - 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 (HOLDINGS) LIMITED

B&P MOTORS (HOLDINGS) LIMITED is an(a) Active company incorporated on 01/02/1994 with the registered office located at 31a Great Fox Meadow, Kelvedon Hatch, Essex CM15 0AU. There are currently 2 active directors 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 (HOLDINGS) LIMITED?

toggle

B&P MOTORS (HOLDINGS) LIMITED is currently Active. It was registered on 01/02/1994 .

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

toggle

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

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

toggle

B&P MOTORS (HOLDINGS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-01 with updates.