B & R MOTORS LIMITED

Register to unlock more data on OkredoRegister

B & R MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04510999

Incorporation date

14/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Heathfield Road, Stoke On Trent, Staffordshire ST6 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon13/04/2026
Registered office address changed from 24 Healthfield Road Stoke-on-Trent ST6 6PQ United Kingdom to 24 Heathfield Road Stoke on Trent Staffordshire ST6 6PQ on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/02/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Appointment of Mrs Wendy Florence Hulme as a director on 2024-03-01
dot icon27/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon14/03/2024
Notification of Wendy Florence Hulme as a person with significant control on 2023-04-06
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon28/02/2024
Current accounting period shortened from 2024-03-01 to 2024-02-29
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-01
dot icon21/12/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-01
dot icon19/07/2023
Registered office address changed from , 3 Applewood Crescent, Stoke-on-Trent, ST3 6HQ to 24 Healthfield Road Stoke-on-Trent ST6 6PQ on 2023-07-19
dot icon07/07/2023
Cessation of Albert James Corne as a person with significant control on 2023-03-02
dot icon07/07/2023
Termination of appointment of Albert James Corne as a director on 2023-03-02
dot icon07/07/2023
Notification of Craig Lee Hulme as a person with significant control on 2023-03-02
dot icon07/07/2023
Termination of appointment of Janet Corne as a secretary on 2023-03-02
dot icon23/03/2023
Change of share class name or designation
dot icon23/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon20/05/2022
Appointment of Mr Craig Lee Hulme as a director on 2022-05-20
dot icon08/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon05/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon05/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon16/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Nicola Jayne Green as a secretary on 2014-10-30
dot icon23/10/2014
Appointment of Mrs Janet Corne as a secretary on 2014-10-23
dot icon17/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon26/09/2014
Director's details changed for Albert James Corne on 2014-09-19
dot icon26/09/2014
Registered office address changed from , 30 Beckenham Close, Meir, Stoke on Trent, Staffordshire, ST3 6HW to 24 Healthfield Road Stoke-on-Trent ST6 6PQ on 2014-09-26
dot icon07/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon18/01/2012
Secretary's details changed for Nicola Jayne Corne on 2009-04-17
dot icon20/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon15/10/2010
Director's details changed for Albert James Corne on 2010-07-29
dot icon12/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 29/07/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 29/07/08; full list of members
dot icon18/10/2007
Return made up to 29/07/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon02/10/2006
Return made up to 29/07/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon13/10/2005
Return made up to 29/07/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 29/07/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon07/08/2003
Return made up to 29/07/03; full list of members
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New secretary appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from:\2 haydock close, cheadle, staffordshire, ST10 1UE
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Registered office changed on 22/08/02 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon14/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-49.03 % *

* during past year

Cash in Bank

£8,292.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.57K
-
0.00
16.27K
-
2022
1
7.79K
-
0.00
8.29K
-
2022
1
7.79K
-
0.00
8.29K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.79K £Descended-9.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.29K £Descended-49.03 % *

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
HCS SECRETARIAL LIMITED
Nominee Secretary
14/08/2002 - 19/08/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
14/08/2002 - 19/08/2002
15849
Mr Albert James Corne
Director
19/08/2002 - 02/03/2023
-
Corne, Janet
Secretary
23/10/2014 - 02/03/2023
-
Corne, Janet
Secretary
19/08/2002 - 12/09/2002
-

Persons with Significant Control

4
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 & R MOTORS LIMITED

B & R MOTORS LIMITED is an(a) Active company incorporated on 14/08/2002 with the registered office located at 24 Heathfield Road, Stoke On Trent, Staffordshire ST6 6PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B & R MOTORS LIMITED?

toggle

B & R MOTORS LIMITED is currently Active. It was registered on 14/08/2002 .

Where is B & R MOTORS LIMITED located?

toggle

B & R MOTORS LIMITED is registered at 24 Heathfield Road, Stoke On Trent, Staffordshire ST6 6PQ.

What does B & R MOTORS LIMITED do?

toggle

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

How many employees does B & R MOTORS LIMITED have?

toggle

B & R MOTORS LIMITED had 1 employees in 2022.

What is the latest filing for B & R MOTORS LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 24 Healthfield Road Stoke-on-Trent ST6 6PQ United Kingdom to 24 Heathfield Road Stoke on Trent Staffordshire ST6 6PQ on 2026-04-13.