BINGHAM MOTOR CO. LTD.

Register to unlock more data on OkredoRegister

BINGHAM MOTOR CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912410

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon28/01/2021
Change of details for Jennifer Amy Moylan as a person with significant control on 2021-01-25
dot icon27/01/2021
Director's details changed for Jennifer Amy Moylan on 2021-01-25
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Notification of Jennifer Amy Moylan as a person with significant control on 2019-03-23
dot icon28/05/2019
Cessation of Michael Joseph Moylan as a person with significant control on 2019-03-23
dot icon28/05/2019
Termination of appointment of Michael Joseph Moylan as a director on 2019-03-23
dot icon28/05/2019
Director's details changed for Jennifer Amy Moylan on 2019-03-23
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Registered office address changed from Hathaway House Popes Drive London N3 1QF to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2018-04-19
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Jennifer Amy Moylan as a director on 2016-12-08
dot icon12/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/02/2016
Director's details changed for Michael Joseph Moylan on 2015-01-24
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon14/10/2013
Accounts for a small company made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/08/2011
Accounts for a small company made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/09/2009
Accounts for a small company made up to 2009-03-31
dot icon18/03/2009
Return made up to 24/01/09; full list of members
dot icon17/03/2009
Director's change of particulars / michael moylan / 01/01/2009
dot icon13/10/2008
Appointment terminated secretary julie moylan
dot icon13/10/2008
Resolutions
dot icon18/08/2008
Secretary's change of particulars / julie moylan / 18/08/2008
dot icon13/08/2008
Accounts for a small company made up to 2008-03-31
dot icon04/08/2008
Secretary's change of particulars / julie moylan / 08/03/2007
dot icon08/02/2008
Return made up to 24/01/08; full list of members
dot icon21/09/2007
Accounts for a small company made up to 2007-03-31
dot icon27/02/2007
Return made up to 24/01/07; full list of members
dot icon06/10/2006
Accounts for a small company made up to 2006-03-31
dot icon20/03/2006
Return made up to 24/01/06; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2005-03-31
dot icon31/01/2005
Return made up to 24/01/05; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2004-03-31
dot icon10/02/2004
Return made up to 24/01/04; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon06/03/2003
Return made up to 24/01/03; full list of members
dot icon16/09/2002
Accounts for a small company made up to 2002-03-31
dot icon26/01/2002
Return made up to 24/01/02; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2001-03-31
dot icon04/04/2001
Return made up to 24/01/01; full list of members
dot icon03/04/2001
Ad 22/01/00--------- £ si 998@1=998 £ ic 1/999
dot icon03/04/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
New director appointed
dot icon24/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
154.31K
-
0.00
168.34K
-
2022
5
120.26K
-
0.00
112.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennifer Amy Ambrose
Director
08/12/2016 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/01/2000 - 24/01/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/01/2000 - 24/01/2000
67500
Moylan, Michael Joseph
Director
24/01/2000 - 23/03/2019
1
Moylan, Julie Amanda
Secretary
24/01/2000 - 03/10/2008
-

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

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 BINGHAM MOTOR CO. LTD.

BINGHAM MOTOR CO. LTD. is an(a) Active company incorporated on 24/01/2000 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINGHAM MOTOR CO. LTD.?

toggle

BINGHAM MOTOR CO. LTD. is currently Active. It was registered on 24/01/2000 .

Where is BINGHAM MOTOR CO. LTD. located?

toggle

BINGHAM MOTOR CO. LTD. is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BINGHAM MOTOR CO. LTD. do?

toggle

BINGHAM MOTOR CO. LTD. operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BINGHAM MOTOR CO. LTD.?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with updates.