BEARWOOD GARAGE VAN SALES LTD

Register to unlock more data on OkredoRegister

BEARWOOD GARAGE VAN SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06547301

Incorporation date

28/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2008)
dot icon16/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Cessation of Mark James Bettis as a person with significant control on 2024-10-03
dot icon03/10/2024
Termination of appointment of James Mark Bettis as a director on 2024-10-03
dot icon03/10/2024
Termination of appointment of James Mark Bettis as a secretary on 2024-10-03
dot icon03/10/2024
Appointment of Mr Mark James Bettis as a secretary on 2024-10-03
dot icon03/10/2024
Notification of Mark James Bettis as a person with significant control on 2024-10-03
dot icon09/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/01/2023
Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2023-01-23
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Termination of appointment of Mark James Bettis as a secretary on 2018-09-04
dot icon06/09/2018
Appointment of Mr James Mark Bettis as a secretary on 2018-09-04
dot icon06/09/2018
Appointment of Mr James Mark Bettis as a director on 2018-09-04
dot icon04/09/2018
Appointment of Mr Mark James Bettis as a secretary on 2018-09-04
dot icon04/09/2018
Termination of appointment of James Mark Bettis as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of James Bettis as a secretary on 2018-09-04
dot icon05/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Registered office address changed from C/O Alex Buckley Polymer Court Hope Street Dudley West Midlands DY2 8RS England to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 2016-12-08
dot icon19/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Peter Bettis as a secretary on 2015-07-30
dot icon19/04/2016
Appointment of Mr James Bettis as a secretary on 2015-07-30
dot icon09/02/2016
Registered office address changed from 34 Easthope Road Birmingham B33 9LJ to C/O Alex Buckley Polymer Court Hope Street Dudley West Midlands DY2 8RS on 2016-02-09
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Peter Bettis as a director on 2014-11-15
dot icon16/03/2015
Registered office address changed from 339 High Street West Bromwich West Midlands B70 9QG to 34 Easthope Road Birmingham B33 9LJ on 2015-03-16
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Appointment of James Bettis as a director
dot icon16/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/03/2012
Appointment of Mr Peter Bettis as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon21/04/2011
Director's details changed for Mr Mark James Bettis on 2011-03-28
dot icon20/04/2011
Secretary's details changed for Mr Peter Bettis on 2011-03-28
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Mark James Bettis on 2010-03-28
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 28/03/09; full list of members
dot icon22/06/2009
Director's change of particulars / mark bettis / 28/03/2009
dot icon08/06/2009
Registered office changed on 08/06/2009 from branston court branston street hockley, birmingham, west midlands B18 6BA
dot icon02/04/2008
Director appointed mr mark bettis
dot icon02/04/2008
Secretary appointed mr peter bettis
dot icon01/04/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon31/03/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon28/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£716.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
159.88K
-
0.00
-
-
2022
8
196.13K
-
0.00
716.00
-
2022
8
196.13K
-
0.00
716.00
-

Employees

2022

Employees

8 Ascended60 % *

Net Assets(GBP)

196.13K £Ascended22.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

716.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
28/03/2008 - 31/03/2008
-
Bettis, Mark James
Director
28/03/2008 - Present
1
Bettis, James Mark
Director
15/08/2012 - 04/09/2018
4
Bettis, James Mark
Director
04/09/2018 - 03/10/2024
4
Bettis, Peter
Director
12/01/2012 - 15/11/2014
1

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 BEARWOOD GARAGE VAN SALES LTD

BEARWOOD GARAGE VAN SALES LTD is an(a) Active company incorporated on 28/03/2008 with the registered office located at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARWOOD GARAGE VAN SALES LTD?

toggle

BEARWOOD GARAGE VAN SALES LTD is currently Active. It was registered on 28/03/2008 .

Where is BEARWOOD GARAGE VAN SALES LTD located?

toggle

BEARWOOD GARAGE VAN SALES LTD is registered at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP.

What does BEARWOOD GARAGE VAN SALES LTD do?

toggle

BEARWOOD GARAGE VAN SALES LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BEARWOOD GARAGE VAN SALES LTD have?

toggle

BEARWOOD GARAGE VAN SALES LTD had 8 employees in 2022.

What is the latest filing for BEARWOOD GARAGE VAN SALES LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-28 with no updates.