BELMONT VAN & MOWER CENTRE LIMITED

Register to unlock more data on OkredoRegister

BELMONT VAN & MOWER CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03914811

Incorporation date

27/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Declaration of solvency
dot icon01/04/2025
Registered office address changed from Silkstone Cottage Ashover Hay Chesterfield Derbyshire S45 0HN to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-04-01
dot icon05/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon14/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon01/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon13/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-02
dot icon26/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon07/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Registered office address changed from Silkstone Cottage, the Hay Milltown, Ashover Chesterfield Derbyshire S45 0HB to Silkstone Cottage Ashover Hay Chesterfield Derbyshire S45 0HN on 2015-08-21
dot icon04/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Richard Abbott as a director
dot icon27/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon27/01/2011
Director's details changed for Kevin Hill on 2011-01-21
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon16/02/2010
Director's details changed for Steven Kerry on 2010-02-15
dot icon16/02/2010
Director's details changed for Anita Jeanette Abbott on 2010-02-15
dot icon16/02/2010
Director's details changed for Richard Abbott on 2010-02-15
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 21/01/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Director and secretary's change of particulars / anita abbott / 22/07/2008
dot icon22/07/2008
Director's change of particulars / richard abbott / 22/07/2008
dot icon22/07/2008
Director and secretary's change of particulars / anita abbott / 22/07/2008
dot icon03/04/2008
Return made up to 21/01/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 21/01/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 21/01/06; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 21/01/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 21/01/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/02/2003
Return made up to 21/01/03; full list of members
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon16/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon09/07/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon05/02/2002
Return made up to 21/01/02; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2001-01-31
dot icon14/02/2001
Ad 15/12/00--------- £ si 98@1
dot icon06/02/2001
Return made up to 27/01/01; full list of members
dot icon15/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
New director appointed
dot icon04/02/2000
Certificate of change of name
dot icon27/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+8.53 % *

* during past year

Cash in Bank

£476,213.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
463.93K
-
0.00
438.79K
-
2022
11
545.55K
-
0.00
476.21K
-
2022
11
545.55K
-
0.00
476.21K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

545.55K £Ascended17.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

476.21K £Ascended8.53 % *

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
Abbott, Anita Jeanette
Director
27/01/2000 - Present
-
Hill, Kevin
Director
01/01/2003 - Present
3
Kerry, Steven
Director
01/01/2003 - 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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BELMONT VAN & MOWER CENTRE LIMITED

BELMONT VAN & MOWER CENTRE LIMITED is an(a) Liquidation company incorporated on 27/01/2000 with the registered office located at Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONT VAN & MOWER CENTRE LIMITED?

toggle

BELMONT VAN & MOWER CENTRE LIMITED is currently Liquidation. It was registered on 27/01/2000 .

Where is BELMONT VAN & MOWER CENTRE LIMITED located?

toggle

BELMONT VAN & MOWER CENTRE LIMITED is registered at Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does BELMONT VAN & MOWER CENTRE LIMITED do?

toggle

BELMONT VAN & MOWER CENTRE LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does BELMONT VAN & MOWER CENTRE LIMITED have?

toggle

BELMONT VAN & MOWER CENTRE LIMITED had 11 employees in 2022.

What is the latest filing for BELMONT VAN & MOWER CENTRE LIMITED?

toggle

The latest filing was on 01/04/2025: Resolutions.