BECKENHAM & PENGE MOTOR CO. LIMITED

Register to unlock more data on OkredoRegister

BECKENHAM & PENGE MOTOR CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01235774

Incorporation date

01/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Golden Court, Richmond, Surrey TW9 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon21/02/2024
Change of share class name or designation
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Change of details for Mrs Pamela June Knight as a person with significant control on 2022-12-30
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon14/02/2023
Appointment of Mr Daniel Maxim Knight as a director on 2022-12-30
dot icon14/02/2023
Appointment of Mr Barry John Knight as a director on 2022-12-30
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Termination of appointment of Pamela June Knight as a secretary on 2022-08-11
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon11/08/2022
Notification of Pamela June Knight as a person with significant control on 2022-08-11
dot icon11/08/2022
Appointment of Mrs Pamela June Knight as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Max John Knight as a director on 2022-08-11
dot icon11/08/2022
Cessation of Max John Knight as a person with significant control on 2022-08-11
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Secretary's details changed for Mrs Pamela June Knight on 2016-09-01
dot icon26/08/2021
Secretary's details changed for Mrs Pamela June Knight on 2016-09-01
dot icon26/08/2021
Director's details changed for Mr Max John Knight on 2016-09-01
dot icon11/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon09/10/2012
Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 2012-10-09
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Secretary's details changed for Mrs Pamela June Knight on 2012-01-31
dot icon01/05/2012
Director's details changed for Mr Max John Knight on 2012-01-31
dot icon01/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Max John Knight on 2010-04-26
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 26/04/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 26/04/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from 286 northborough road norbury london SW16 4TT
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 26/04/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/08/2006
Director's particulars changed
dot icon30/08/2006
Return made up to 26/04/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 26/04/05; full list of members
dot icon04/05/2004
Return made up to 26/04/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/05/2003
Return made up to 26/04/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 26/04/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 26/04/01; full list of members
dot icon11/01/2001
Return made up to 26/04/00; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: radnor house 1272 london road london SW15 4DQ
dot icon11/01/2001
Return made up to 26/04/99; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Return made up to 26/04/98; no change of members
dot icon30/04/1998
Full accounts made up to 1996-12-31
dot icon21/04/1997
Return made up to 26/04/97; no change of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 26/04/95; no change of members
dot icon18/06/1996
Return made up to 06/04/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Full accounts made up to 1993-12-31
dot icon14/02/1995
Return made up to 26/04/94; no change of members
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 26/04/93; full list of members
dot icon19/11/1992
Registered office changed on 19/11/92 from: 180 high street penge london SE20 7QB
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
Particulars of mortgage/charge
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
Return made up to 26/04/90; full list of members
dot icon09/03/1989
Full accounts made up to 1988-12-31
dot icon09/03/1989
Return made up to 21/02/89; full list of members
dot icon25/08/1988
Return made up to 01/08/88; full list of members
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon11/02/1988
Particulars of mortgage/charge
dot icon25/06/1987
Return made up to 12/04/87; full list of members
dot icon25/06/1987
Full accounts made up to 1985-12-31
dot icon25/06/1987
Accounts for a small company made up to 1986-12-31
dot icon25/06/1987
Return made up to 28/03/86; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
38.20K
-
0.00
59.68K
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Max John Knight
Director
01/12/1975 - 11/08/2022
-
Mrs Pamela June Knight
Director
11/08/2022 - Present
-
Knight, Daniel Maxim
Director
30/12/2022 - Present
-
Knight, Barry John
Director
30/12/2022 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECKENHAM & PENGE MOTOR CO. LIMITED

BECKENHAM & PENGE MOTOR CO. LIMITED is an(a) Active company incorporated on 01/12/1975 with the registered office located at 1 Golden Court, Richmond, Surrey TW9 1EU. 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 BECKENHAM & PENGE MOTOR CO. LIMITED?

toggle

BECKENHAM & PENGE MOTOR CO. LIMITED is currently Active. It was registered on 01/12/1975 .

Where is BECKENHAM & PENGE MOTOR CO. LIMITED located?

toggle

BECKENHAM & PENGE MOTOR CO. LIMITED is registered at 1 Golden Court, Richmond, Surrey TW9 1EU.

What does BECKENHAM & PENGE MOTOR CO. LIMITED do?

toggle

BECKENHAM & PENGE MOTOR CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BECKENHAM & PENGE MOTOR CO. LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.