BALGORES MOTORS (1982) LIMITED

Register to unlock more data on OkredoRegister

BALGORES MOTORS (1982) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01651079

Incorporation date

14/07/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1982)
dot icon09/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/11/2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2024-06-29
dot icon07/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
dot icon15/10/2025
Previous accounting period shortened from 2025-06-29 to 2025-03-31
dot icon03/10/2025
Group of companies' accounts made up to 2023-06-30
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon07/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon04/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon13/03/2025
Termination of appointment of Jon Hire as a director on 2025-03-10
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon31/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon25/07/2024
Registration of charge 016510790011, created on 2024-07-24
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Satisfaction of charge 016510790010 in full
dot icon04/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-04
dot icon04/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon31/08/2023
Registration of charge 016510790010, created on 2023-08-24
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Memorandum and Articles of Association
dot icon10/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon06/07/2023
Statement of company's objects
dot icon05/07/2023
Appointment of Mr Richard Kenneth Steer as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Paul Hawkes as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Jon Hire as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Paul Alfred Austin as a secretary on 2023-06-30
dot icon05/07/2023
Termination of appointment of Paul Alfred Austin as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Steven Arthur Austin as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Mark Christopher Fletcher as a director on 2023-06-30
dot icon05/07/2023
Cessation of Paul Alfred Austin as a person with significant control on 2023-06-30
dot icon05/07/2023
Notification of Steer Automotive Group Limited as a person with significant control on 2023-06-30
dot icon05/07/2023
Registered office address changed from 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-07-05
dot icon30/05/2023
Satisfaction of charge 7 in full
dot icon24/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon15/08/2022
Appointment of Mr Mark Christopher Fletcher as a director on 2022-08-15
dot icon26/05/2022
Group of companies' accounts made up to 2021-06-30
dot icon16/01/2022
Satisfaction of charge 9 in full
dot icon12/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon21/09/2021
Full accounts made up to 2020-06-30
dot icon15/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon23/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon12/08/2020
Satisfaction of charge 1 in full
dot icon12/08/2020
Satisfaction of charge 3 in full
dot icon12/08/2020
Satisfaction of charge 5 in full
dot icon12/08/2020
Satisfaction of charge 6 in full
dot icon12/08/2020
Satisfaction of charge 2 in full
dot icon30/06/2020
Full accounts made up to 2019-06-30
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon19/03/2019
Full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon23/01/2017
Accounts for a medium company made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon08/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Steven Arthur Austin on 2009-12-31
dot icon04/06/2009
Accounts for a medium company made up to 2008-06-30
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Return made up to 31/12/07; full list of members
dot icon04/07/2008
Accounts for a medium company made up to 2007-06-30
dot icon08/01/2008
Return made up to 30/10/07; full list of members
dot icon04/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Return made up to 30/10/06; full list of members
dot icon11/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon27/02/2006
Return made up to 30/10/05; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon02/04/2003
Return made up to 31/12/02; full list of members
dot icon01/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon14/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon20/06/2000
Particulars of mortgage/charge
dot icon12/05/2000
Full accounts made up to 1999-06-30
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-06-30
dot icon07/04/1999
Return made up to 31/01/99; no change of members
dot icon17/12/1998
Full accounts made up to 1997-06-30
dot icon16/03/1998
Director's particulars changed
dot icon16/03/1998
Secretary's particulars changed;director's particulars changed
dot icon16/03/1998
Return made up to 31/01/98; no change of members
dot icon10/02/1998
Full accounts made up to 1996-06-30
dot icon27/06/1997
Return made up to 31/01/97; full list of members
dot icon19/07/1996
Full accounts made up to 1995-06-30
dot icon02/07/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Return made up to 31/01/96; no change of members
dot icon27/03/1996
Full accounts made up to 1994-06-30
dot icon25/04/1995
Particulars of mortgage/charge
dot icon08/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 31/01/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon12/04/1994
Particulars of mortgage/charge
dot icon14/03/1994
Registered office changed on 14/03/94 from: 77 balgores lane gidea park romford essex RM2 5JP
dot icon07/07/1993
Particulars of mortgage/charge
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon08/02/1993
Return made up to 31/01/93; no change of members
dot icon24/06/1992
Full accounts made up to 1991-06-30
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon28/10/1991
Resolutions
dot icon28/10/1991
£ nc 100/10000 08/10/91
dot icon30/09/1991
Full accounts made up to 1990-06-30
dot icon11/02/1991
Return made up to 31/01/91; full list of members
dot icon21/12/1990
Full accounts made up to 1989-06-30
dot icon02/03/1990
Return made up to 02/03/90; full list of members
dot icon02/03/1990
Full accounts made up to 1988-06-30
dot icon22/12/1989
Particulars of mortgage/charge
dot icon20/06/1989
Return made up to 14/06/89; full list of members
dot icon20/06/1989
Full accounts made up to 1987-06-30
dot icon20/06/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1988
Particulars of mortgage/charge
dot icon11/01/1988
Full accounts made up to 1986-06-30
dot icon25/11/1987
Full accounts made up to 1985-06-30
dot icon25/11/1987
Return made up to 19/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/06/1986
Full accounts made up to 1984-06-30
dot icon14/06/1986
Return made up to 23/06/86; full list of members
dot icon14/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Mark Christopher
Director
15/08/2022 - 30/06/2023
14
Steer, Richard Kenneth
Director
30/06/2023 - Present
118
Hawkes, Paul
Director
30/06/2023 - Present
84
Mr Steven Arthur Austin
Director
30/06/2000 - 30/06/2023
1
Hire, Jon
Director
30/06/2023 - 10/03/2025
40

Persons with Significant Control

3
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 BALGORES MOTORS (1982) LIMITED

BALGORES MOTORS (1982) LIMITED is an(a) Active company incorporated on 14/07/1982 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. 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 BALGORES MOTORS (1982) LIMITED?

toggle

BALGORES MOTORS (1982) LIMITED is currently Active. It was registered on 14/07/1982 .

Where is BALGORES MOTORS (1982) LIMITED located?

toggle

BALGORES MOTORS (1982) LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does BALGORES MOTORS (1982) LIMITED do?

toggle

BALGORES MOTORS (1982) LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for BALGORES MOTORS (1982) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-28 with no updates.