BELGRAVE MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05361106

Incorporation date

10/02/2005

Size

Medium

Contacts

Registered address

Registered address

Unit 1 Fairfield House, Tyler Street, Sheffield, South Yorkshire S9 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon12/08/2025
Registered office address changed from Unit 3-4 Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th United Kingdom to Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr Nicholas Alexander Snook on 2025-08-12
dot icon20/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Termination of appointment of Pamela Louise Snook as a director on 2024-05-14
dot icon15/05/2024
Termination of appointment of Pamela Louise Snook as a secretary on 2024-05-14
dot icon15/05/2024
Notification of Nicholas Alexander Holdings Ltd as a person with significant control on 2024-05-14
dot icon15/05/2024
Cessation of Adrian John Snook as a person with significant control on 2024-05-14
dot icon15/05/2024
Cessation of Pamela Louise Snook as a person with significant control on 2024-05-14
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Satisfaction of charge 1 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Director's details changed for Mr Nicholas Alexander Snook on 2020-09-04
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/03/2017
Director's details changed for Mr Nicholas Alexander Snook on 2017-03-17
dot icon17/03/2017
Secretary's details changed for Ms Pamela Louise Snook on 2017-03-17
dot icon16/03/2017
Registered office address changed from Unit 14C Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th to Unit 3-4 Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th on 2017-03-16
dot icon22/12/2016
Appointment of Mr Nicholas Alexander Snook as a director on 2016-11-22
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Registration of charge 053611060003, created on 2016-07-28
dot icon23/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon26/03/2015
Director's details changed for Mrs Pamela Louise Snook on 2015-01-29
dot icon26/03/2015
Director's details changed for Adrian John Snook on 2015-01-29
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Ms Pamela Louise Snook on 2010-02-01
dot icon10/02/2010
Secretary's details changed for Ms Pamela Louise Snook on 2010-02-10
dot icon10/02/2010
Director's details changed for Adrian John Snook on 2010-02-10
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/03/2009
Return made up to 10/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/07/2008
Registered office changed on 03/07/2008 from unit 1 meadowhall riverside meadowhall road sheffield south yorkshire S9 1BW
dot icon02/07/2008
Return made up to 10/02/08; full list of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/02/2007
Return made up to 10/02/07; full list of members
dot icon14/03/2006
Return made up to 10/02/06; full list of members
dot icon29/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon10/11/2005
Registered office changed on 10/11/05 from: 4 belgrave drive sheffield S10 3LQ
dot icon10/11/2005
Accounting reference date shortened from 28/02/06 to 31/10/05
dot icon10/11/2005
Ad 26/09/05--------- £ si 18@1=18 £ ic 2/20
dot icon10/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-52.81 % *

* during past year

Cash in Bank

£986,863.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
14
4.79M
-
0.00
2.09M
-
2022
13
4.75M
-
17.84M
986.86K
-
2022
13
4.75M
-
17.84M
986.86K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

4.75M £Descended-0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

17.84M £Ascended- *

Cash in Bank(GBP)

986.86K £Descended-52.81 % *

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
Adrian John Snook
Director
10/02/2005 - Present
2
Snook, Pamela Louise
Director
10/02/2005 - 14/05/2024
3
Snook, Nicholas Alexander
Director
22/11/2016 - Present
2
Snook, Pamela Louise
Secretary
10/02/2005 - 14/05/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

28
LUXURIOUS PERSONAL CARE LTDBuilding 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire EN11 8LQ
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

11834000

Reg. date:

19/02/2019

Turnover:

-

No. of employees:

14
DAREGAL GOURMET LIMITEDVictory House Ground Floor Offices 3 & 4, Chequers Road, Long Stratton, Norwich, Norfolk NR15 2YA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

06032669

Reg. date:

19/12/2006

Turnover:

-

No. of employees:

14
GAWITH HOGGARTH TOBACCO TRADING LIMITEDMintsfeet House, Mintsfeet Road North, Kendal, Cumbria LA9 6LL
Active

Category:

Manufacture of tobacco products

Comp. code:

03583599

Reg. date:

18/06/1998

Turnover:

-

No. of employees:

12
POLI-FILM UK LIMITED7 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RB
Active

Category:

Manufacture of other plastic products

Comp. code:

01254215

Reg. date:

09/04/1976

Turnover:

-

No. of employees:

12
MILLER KNIGHT RESOURCE MANAGEMENT LTDRansom Hall Southwell Road West, Rainworth, Mansfield NG21 0HJ
Active

Category:

Other building completion and finishing

Comp. code:

07489830

Reg. date:

12/01/2011

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About BELGRAVE MOTOR COMPANY LIMITED

BELGRAVE MOTOR COMPANY LIMITED is an(a) Active company incorporated on 10/02/2005 with the registered office located at Unit 1 Fairfield House, Tyler Street, Sheffield, South Yorkshire S9 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE MOTOR COMPANY LIMITED?

toggle

BELGRAVE MOTOR COMPANY LIMITED is currently Active. It was registered on 10/02/2005 .

Where is BELGRAVE MOTOR COMPANY LIMITED located?

toggle

BELGRAVE MOTOR COMPANY LIMITED is registered at Unit 1 Fairfield House, Tyler Street, Sheffield, South Yorkshire S9 1DH.

What does BELGRAVE MOTOR COMPANY LIMITED do?

toggle

BELGRAVE MOTOR COMPANY LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BELGRAVE MOTOR COMPANY LIMITED have?

toggle

BELGRAVE MOTOR COMPANY LIMITED had 13 employees in 2022.

What is the latest filing for BELGRAVE MOTOR COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a medium company made up to 2024-12-31.