BELLEVUE GARAGE LIMITED

Register to unlock more data on OkredoRegister

BELLEVUE GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667805

Incorporation date

16/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

304 Luton Road, Dunstable, Bedfordshire LU5 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-27
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2023-11-27
dot icon04/03/2024
Director's details changed for Mr Anthony Alan Potter on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon23/02/2024
Appointment of Ella Meyrick as a director on 2023-11-01
dot icon09/10/2023
Total exemption full accounts made up to 2022-11-27
dot icon22/03/2023
Total exemption full accounts made up to 2021-11-27
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon24/11/2022
Previous accounting period shortened from 2021-11-28 to 2021-11-27
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon30/11/2021
Amended total exemption full accounts made up to 2020-11-28
dot icon10/11/2021
Micro company accounts made up to 2020-11-28
dot icon10/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon12/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon08/04/2021
Amended total exemption full accounts made up to 2019-11-29
dot icon05/02/2021
Micro company accounts made up to 2019-11-29
dot icon05/11/2020
Previous accounting period shortened from 2019-11-30 to 2019-11-29
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon04/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/04/2015
Director's details changed for Sarah Weyman on 2015-01-30
dot icon23/04/2015
Director's details changed for Anthony Alan Potter on 2015-01-30
dot icon23/04/2015
Secretary's details changed for Sarah Weyman on 2015-01-30
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon07/01/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Registration of charge 036678050002
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon18/11/2011
Amended accounts made up to 2010-11-30
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon19/05/2011
Director's details changed for Sarah Weyman on 2011-03-02
dot icon19/05/2011
Director's details changed for Anthony Alan Potter on 2011-03-02
dot icon10/08/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/03/2009
Return made up to 02/03/09; full list of members
dot icon01/10/2008
Amended accounts made up to 2006-11-30
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/05/2008
Return made up to 16/11/07; change of members
dot icon16/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 16/11/06; full list of members
dot icon29/09/2006
Amended accounts made up to 2004-11-30
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 16/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/03/2005
Accounts for a small company made up to 2003-11-30
dot icon16/02/2005
Return made up to 16/11/04; full list of members
dot icon22/11/2004
Registered office changed on 22/11/04 from: peacock house, northbridge road, berkhamsted, hertfordshire HP4 1EH
dot icon01/09/2004
Accounts for a small company made up to 2002-11-30
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon12/11/2003
Director's particulars changed
dot icon12/11/2003
Secretary's particulars changed;director's particulars changed
dot icon06/03/2003
Full accounts made up to 2001-11-30
dot icon20/11/2002
Return made up to 16/11/02; full list of members
dot icon19/08/2002
New director appointed
dot icon02/04/2002
Full accounts made up to 2000-11-30
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon19/12/2000
Return made up to 16/11/00; full list of members
dot icon08/12/2000
Full accounts made up to 1999-11-30
dot icon25/04/2000
Registered office changed on 25/04/00 from: berkhamsted house, 121 high street, berkhamsted, hertfordshire HP4 2DJ
dot icon23/12/1999
Return made up to 16/11/99; full list of members
dot icon12/02/1999
Particulars of mortgage/charge
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: 47/49 green lane, northwood, middlesex HA6 3AE
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon16/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/11/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
27/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
362.48K
-
0.00
93.22K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Sarah Weyman
Director
30/07/2002 - Present
-
Bhardwaj, Ashok
Nominee Secretary
15/11/1998 - 15/11/1998
4875
Bhardwaj Corporate Services Limited
Nominee Director
15/11/1998 - 15/11/1998
6099
Mr Anthony Alan Potter
Director
16/11/1998 - Present
-
Weyman, Sarah
Secretary
15/11/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELLEVUE GARAGE LIMITED

BELLEVUE GARAGE LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at 304 Luton Road, Dunstable, Bedfordshire LU5 4LF. There are currently 4 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 BELLEVUE GARAGE LIMITED?

toggle

BELLEVUE GARAGE LIMITED is currently Active. It was registered on 16/11/1998 .

Where is BELLEVUE GARAGE LIMITED located?

toggle

BELLEVUE GARAGE LIMITED is registered at 304 Luton Road, Dunstable, Bedfordshire LU5 4LF.

What does BELLEVUE GARAGE LIMITED do?

toggle

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

What is the latest filing for BELLEVUE GARAGE LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-02 with no updates.