BASINGSTOKE MOT AND SERVICING CENTRE LTD

Register to unlock more data on OkredoRegister

BASINGSTOKE MOT AND SERVICING CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07122932

Incorporation date

12/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire RG24 8NACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon21/07/2025
Appointment of Mr Matthew Bloomhill as a director on 2025-07-21
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2021
Director's details changed for Mr Garry Dean Bloomhill on 2021-09-22
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon27/01/2021
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon24/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon03/12/2018
Termination of appointment of Matthew David Bloomhill as a director on 2018-11-20
dot icon20/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon13/06/2017
Amended accounts made up to 2016-12-31
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/11/2016
Termination of appointment of Julie Smith as a secretary on 2016-11-01
dot icon11/11/2016
Appointment of Mr Garry Bloomhill as a secretary on 2016-11-01
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/08/2016
Secretary's details changed for Mr Garry Dean Bloomhill on 2015-01-01
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/09/2014
Secretary's details changed for Mr Garry Bloomhill on 2014-01-20
dot icon12/08/2014
Director's details changed for Mr Garry Dean Bloomhill on 2014-01-01
dot icon12/08/2014
Appointment of Mr Matthew David Bloomhill as a director on 2014-08-01
dot icon05/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon05/02/2014
Director's details changed for Mr Garry Dean Bloomhill on 2013-02-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon27/09/2011
Amended accounts made up to 2010-12-31
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon24/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon24/03/2011
Registered office address changed from 49 Dartmouth Walk Basingstoke Hampshire RG22 6QX England on 2011-03-24
dot icon24/03/2011
Secretary's details changed for Mr Garry Bloomhill on 2011-01-01
dot icon12/01/2010
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
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
61.49K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomhill, Matthew David
Director
01/08/2014 - 20/11/2018
2
Bloomhill, Garry
Secretary
01/11/2016 - Present
-
Bloomhill, Garry Dean
Secretary
12/01/2010 - 01/11/2016
1
Bloomhill, Garry
Director
12/01/2010 - Present
6
Mr Matthew Bloomhill
Director
21/07/2025 - Present
2

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 BASINGSTOKE MOT AND SERVICING CENTRE LTD

BASINGSTOKE MOT AND SERVICING CENTRE LTD is an(a) Active company incorporated on 12/01/2010 with the registered office located at Unit 1 Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire RG24 8NA. There are currently 3 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 BASINGSTOKE MOT AND SERVICING CENTRE LTD?

toggle

BASINGSTOKE MOT AND SERVICING CENTRE LTD is currently Active. It was registered on 12/01/2010 .

Where is BASINGSTOKE MOT AND SERVICING CENTRE LTD located?

toggle

BASINGSTOKE MOT AND SERVICING CENTRE LTD is registered at Unit 1 Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire RG24 8NA.

What does BASINGSTOKE MOT AND SERVICING CENTRE LTD do?

toggle

BASINGSTOKE MOT AND SERVICING CENTRE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE MOT AND SERVICING CENTRE LTD?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.