BELMONT MOTORS LTD.

Register to unlock more data on OkredoRegister

BELMONT MOTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487097

Incorporation date

16/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

92 Station Road, Clacton-On-Sea, Essex CO15 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon13/03/2026
Micro company accounts made up to 2024-12-25
dot icon23/12/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon26/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon05/12/2024
Micro company accounts made up to 2023-12-27
dot icon26/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon28/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon20/12/2023
Micro company accounts made up to 2022-12-28
dot icon28/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon23/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-30
dot icon29/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon15/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon29/12/2021
Micro company accounts made up to 2020-12-30
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon26/06/2020
Change of details for Mrs Sarah Jane Barnard as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mr Peter Michael Barnard as a person with significant control on 2020-06-26
dot icon26/06/2020
Director's details changed for Mrs Sarah Jane Barnard on 2020-06-26
dot icon26/06/2020
Director's details changed for Peter Michael Barnard on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Dean Anthony Baker on 2020-06-26
dot icon17/06/2020
Director's details changed for Peter Michael Barnard on 2020-06-17
dot icon17/06/2020
Director's details changed for Mrs Sarah Jane Barnard on 2020-06-17
dot icon17/06/2020
Director's details changed for Peter Michael Barnard on 2020-06-17
dot icon21/04/2020
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 2020-04-21
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon25/09/2018
Change of details for Mr Peter Michael Barnard as a person with significant control on 2016-04-06
dot icon25/09/2018
Notification of Sarah Jane Barnard as a person with significant control on 2018-09-25
dot icon25/09/2018
Cessation of Barbara Barnard as a person with significant control on 2016-04-06
dot icon25/09/2018
Confirmation statement made on 2018-07-16 with updates
dot icon23/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/10/2017
Compulsory strike-off action has been discontinued
dot icon30/10/2017
Confirmation statement made on 2017-07-16 with updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Change of details for Mrs Barbara Barnard as a person with significant control on 2017-07-18
dot icon18/07/2017
Director's details changed for Dean Anthony Baker on 2017-07-18
dot icon18/07/2017
Director's details changed for Mrs Sarah Jane Barnard on 2017-07-18
dot icon18/07/2017
Change of details for Mr Peter Michael Barnard as a person with significant control on 2017-07-18
dot icon18/07/2017
Director's details changed for Peter Michael Barnard on 2017-07-18
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon29/03/2016
Director's details changed for Peter Michael Barnard on 2016-03-28
dot icon29/03/2016
Director's details changed for Mrs Sarah Jane Barnard on 2016-03-28
dot icon28/03/2016
Director's details changed for Dean Anthony Baker on 2016-03-28
dot icon26/11/2015
Director's details changed for Peter Michael Barnard on 2015-11-19
dot icon26/11/2015
Director's details changed for Mrs Sarah Jane Barnard on 2015-11-19
dot icon02/10/2015
Appointment of Dean Anthony Baker as a director on 2015-10-02
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 2012-08-20
dot icon26/07/2012
Annual return made up to 2012-07-16
dot icon23/04/2012
Appointment of Mrs Sarah Jane Barnard as a director
dot icon13/04/2012
Termination of appointment of Richard Barnard as a secretary
dot icon26/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/08/2010
Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 2010-08-11
dot icon11/08/2010
Director's details changed for Peter Michael Barnard on 2010-07-01
dot icon07/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 16/07/09; full list of members
dot icon18/09/2008
Return made up to 16/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 16/07/07; full list of members
dot icon07/08/2006
Return made up to 16/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/07/2005
Return made up to 16/07/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2004
Return made up to 16/07/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/08/2003
Return made up to 16/07/03; full list of members
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon20/09/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon20/09/2002
Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Registered office changed on 13/08/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon16/07/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/12/2023
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
27/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/12/2023
dot iconNext account date
25/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
43.77K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Sarah Jane
Director
13/04/2012 - Present
10
Baker, Dean Anthony
Director
02/10/2015 - Present
4
Barnard, Peter Michael
Director
19/07/2002 - Present
8

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+
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 BELMONT MOTORS LTD.

BELMONT MOTORS LTD. is an(a) Active company incorporated on 16/07/2002 with the registered office located at 92 Station Road, Clacton-On-Sea, Essex CO15 1SG. 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 BELMONT MOTORS LTD.?

toggle

BELMONT MOTORS LTD. is currently Active. It was registered on 16/07/2002 .

Where is BELMONT MOTORS LTD. located?

toggle

BELMONT MOTORS LTD. is registered at 92 Station Road, Clacton-On-Sea, Essex CO15 1SG.

What does BELMONT MOTORS LTD. do?

toggle

BELMONT MOTORS LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BELMONT MOTORS LTD.?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2024-12-25.