BEDMOND MOTOR CENTRE LTD

Register to unlock more data on OkredoRegister

BEDMOND MOTOR CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05793817

Incorporation date

25/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

15 High Street, Bedmond, Abbots Langley, Hertfordshire WD5 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon15/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-29
dot icon07/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon30/12/2024
Previous accounting period extended from 2024-05-30 to 2024-11-29
dot icon10/06/2024
Registered office address changed from 63 Bowmans Way Dunstable Bedfordshire LU6 3LF to 15 High Street Bedmond Abbots Langley Hertfordshire WD5 0QP on 2024-06-10
dot icon23/05/2024
Total exemption full accounts made up to 2023-05-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon26/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon27/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon22/01/2020
Termination of appointment of Kevin James Mcauley as a secretary on 2019-11-22
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon18/01/2017
Previous accounting period extended from 2016-04-30 to 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 20 Alexandra Road Kings Langley Hertfordshire WD4 8DT to 63 Bowmans Way Dunstable Bedfordshire LU6 3LF on 2015-04-28
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Secretary's details changed for Mr Kevin James Mcauley on 2014-01-02
dot icon21/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon08/03/2012
Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 2012-03-08
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Nicholas David Holloway on 2010-04-26
dot icon17/05/2011
Secretary's details changed for Mr Kevin Mcauley on 2010-04-26
dot icon25/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2010-05-19
dot icon19/05/2010
Director's details changed for Mr Nicholas David Holloway on 2009-10-02
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon05/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2009
Return made up to 25/04/09; full list of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ
dot icon06/03/2009
Return made up to 25/04/08; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from c/o freemans 282 chase road london N14 6NZ
dot icon05/03/2009
Director's change of particulars / nicholas holloway / 24/05/2007
dot icon05/03/2009
Secretary's change of particulars / kevin mcauley / 01/06/2007
dot icon05/02/2009
Compulsory strike-off action has been discontinued
dot icon04/02/2009
Total exemption small company accounts made up to 2007-04-30
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon16/07/2007
Return made up to 25/04/07; full list of members
dot icon17/05/2006
Certificate of change of name
dot icon12/05/2006
Registered office changed on 12/05/06 from: c/o freemans partnership LLP solar house 282 chase road london N14 6NZ
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New secretary appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon27/04/2006
£ nc 1000/10000 25/04/06
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Secretary resigned
dot icon25/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-1.10 % *

* during past year

Cash in Bank

£441,438.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.11M
-
0.00
446.36K
-
2023
2
1.07M
-
0.00
441.44K
-
2023
2
1.07M
-
0.00
441.44K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.07M £Descended-3.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

441.44K £Descended-1.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Nicholas David
Director
25/04/2006 - Present
-

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 BEDMOND MOTOR CENTRE LTD

BEDMOND MOTOR CENTRE LTD is an(a) Active company incorporated on 25/04/2006 with the registered office located at 15 High Street, Bedmond, Abbots Langley, Hertfordshire WD5 0QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDMOND MOTOR CENTRE LTD?

toggle

BEDMOND MOTOR CENTRE LTD is currently Active. It was registered on 25/04/2006 .

Where is BEDMOND MOTOR CENTRE LTD located?

toggle

BEDMOND MOTOR CENTRE LTD is registered at 15 High Street, Bedmond, Abbots Langley, Hertfordshire WD5 0QP.

What does BEDMOND MOTOR CENTRE LTD do?

toggle

BEDMOND MOTOR CENTRE LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BEDMOND MOTOR CENTRE LTD have?

toggle

BEDMOND MOTOR CENTRE LTD had 2 employees in 2023.

What is the latest filing for BEDMOND MOTOR CENTRE LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-14 with no updates.