BIG M MOTOR SPARES LIMITED

Register to unlock more data on OkredoRegister

BIG M MOTOR SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294757

Incorporation date

18/01/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Big M Motor Spares Ltd, Watmough House Camer Corner,Wrotham Road, Meopham, Gravesend, Kent DA13 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1977)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon25/09/2025
Change of details for Watmough Brothers Investments Limited as a person with significant control on 2025-09-06
dot icon06/09/2025
Registered office address changed from 118 Upper Wickham Lane Welling Kent DA16 3DR to Big M Motor Spares Ltd, Watmough House Camer Corner,Wrotham Road Meopham Gravesend Kent DA13 0JL on 2025-09-06
dot icon06/09/2025
Registered office address changed from Big M Motor Spares Ltd, Watmough House Camer Corner,Wrotham Road Meopham Gravesend Kent DA13 0JL England to Big M Motor Spares Ltd, Watmough House Camer Corner,Wrotham Road Meopham Gravesend Kent DA13 0JL on 2025-09-06
dot icon27/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2024
Termination of appointment of Nicholas Alexander Watmough as a director on 2024-01-03
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon12/05/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Total exemption full accounts made up to 2022-01-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon16/09/2022
Director's details changed for Mr Christopher Charles Watmough on 2022-09-08
dot icon16/09/2022
Secretary's details changed for Mr Christopher Charles Watmough on 2022-09-08
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/04/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon31/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon05/11/2012
Accounts for a small company made up to 2012-01-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon26/02/2010
Accounts for a small company made up to 2009-01-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Nicholas Alexander Watmough on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Christopher Charles Watmough on 2009-11-01
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-01-31
dot icon20/11/2007
Return made up to 31/10/07; no change of members
dot icon22/10/2007
Accounts for a small company made up to 2006-01-31
dot icon29/12/2006
Return made up to 31/10/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon16/12/2004
Return made up to 31/10/04; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-01-31
dot icon27/01/2004
Accounts for a small company made up to 2003-01-31
dot icon22/01/2004
Return made up to 31/10/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-01-31
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon08/01/2002
Accounts for a medium company made up to 2001-01-31
dot icon31/10/2001
Return made up to 31/10/01; full list of members
dot icon30/03/2001
Accounts for a medium company made up to 2000-01-31
dot icon12/02/2001
Return made up to 31/10/00; full list of members
dot icon13/03/2000
Return made up to 31/10/97; full list of members
dot icon22/01/2000
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon03/11/1998
Return made up to 31/10/98; no change of members
dot icon02/10/1997
Full accounts made up to 1997-01-31
dot icon11/02/1997
Auditor's resignation
dot icon18/11/1996
Return made up to 31/10/96; full list of members
dot icon27/06/1996
Accounts for a medium company made up to 1996-01-31
dot icon19/12/1995
Return made up to 31/10/95; no change of members
dot icon31/08/1995
Accounts for a medium company made up to 1995-01-31
dot icon12/07/1995
Particulars of mortgage/charge
dot icon02/03/1995
Accounts for a medium company made up to 1994-01-31
dot icon13/01/1995
Return made up to 31/10/94; no change of members
dot icon08/03/1994
Accounts for a medium company made up to 1993-01-31
dot icon16/02/1994
Return made up to 31/10/93; full list of members
dot icon01/02/1994
Auditor's resignation
dot icon29/08/1993
Registered office changed on 29/08/93 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA
dot icon12/05/1993
Accounts for a medium company made up to 1992-01-31
dot icon16/11/1992
Return made up to 31/10/92; full list of members
dot icon11/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Resolutions
dot icon19/01/1992
Full accounts made up to 1991-01-31
dot icon17/01/1992
Particulars of mortgage/charge
dot icon23/12/1991
Return made up to 31/10/91; no change of members
dot icon19/12/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon15/06/1991
Full accounts made up to 1990-03-31
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Registered office changed on 15/06/91 from: 18 upper wickham lane wickham kent
dot icon15/06/1991
Return made up to 31/12/90; no change of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon08/12/1989
Return made up to 31/10/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon04/02/1989
Return made up to 31/12/88; full list of members
dot icon02/02/1989
Certificate of change of name
dot icon20/01/1988
Accounts made up to 1987-03-31
dot icon20/01/1988
Return made up to 31/08/87; full list of members
dot icon02/10/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1986
Full accounts made up to 1985-03-31
dot icon27/05/1986
Return made up to 31/12/85; full list of members
dot icon29/09/1983
Annual return made up to 31/07/81
dot icon18/01/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
458.02K
-
0.00
32.15K
-
2022
20
611.92K
-
0.00
45.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIG M MOTOR SPARES LIMITED

BIG M MOTOR SPARES LIMITED is an(a) Active company incorporated on 18/01/1977 with the registered office located at Big M Motor Spares Ltd, Watmough House Camer Corner,Wrotham Road, Meopham, Gravesend, Kent DA13 0JL. There is currently no 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 BIG M MOTOR SPARES LIMITED?

toggle

BIG M MOTOR SPARES LIMITED is currently Active. It was registered on 18/01/1977 .

Where is BIG M MOTOR SPARES LIMITED located?

toggle

BIG M MOTOR SPARES LIMITED is registered at Big M Motor Spares Ltd, Watmough House Camer Corner,Wrotham Road, Meopham, Gravesend, Kent DA13 0JL.

What does BIG M MOTOR SPARES LIMITED do?

toggle

BIG M MOTOR SPARES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for BIG M MOTOR SPARES LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.