BKG MOTOR VEHICLES LTD

Register to unlock more data on OkredoRegister

BKG MOTOR VEHICLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04866023

Incorporation date

14/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6 Court Road, Strensham, Worcester WR8 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon24/12/2025
Termination of appointment of Benjamin Griffiths as a director on 2025-12-22
dot icon24/12/2025
Termination of appointment of Keith Griffiths as a director on 2025-12-22
dot icon24/12/2025
Confirmation statement made on 2025-12-24 with updates
dot icon23/12/2025
Cessation of Keith Griffiths as a person with significant control on 2025-12-22
dot icon23/12/2025
Change of details for Mr Peter Edward Priest as a person with significant control on 2025-12-22
dot icon22/12/2025
Registered office address changed from 1, the Centre High Street Gillingham SP8 4AB England to 6 Court Road Strensham Worcester WR8 9LP on 2025-12-22
dot icon22/12/2025
Notification of Peter Priest as a person with significant control on 2025-12-22
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2025
Cessation of Benjamin Griffiths as a person with significant control on 2025-10-07
dot icon31/10/2025
Registered office address changed from 6 Court Road Strensham Worcestershire WR8 9LP United Kingdom to 1, the Centre High Street Gillingham SP8 4AB on 2025-10-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon16/10/2025
Notification of Keith Griffiths as a person with significant control on 2025-10-06
dot icon10/10/2025
Appointment of Mr Keith Griffiths as a director on 2025-10-07
dot icon22/07/2025
Appointment of Mr Benjamin Griffiths as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Benjamin Griffiths as a director on 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon30/04/2025
Appointment of Mr Peter Edward Priest as a director on 2025-04-29
dot icon30/04/2025
Registered office address changed from 1 the Centre, High Street Gillingham SP8 4AB to 6 Court Road Strensham Worcestershire WR8 9LP on 2025-04-30
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Change of details for Mr Benjamin Griffiths as a person with significant control on 2017-08-18
dot icon21/08/2017
Director's details changed for Mr Benjamin Griffiths on 2017-08-18
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon06/01/2016
Termination of appointment of Katie Griffiths as a secretary on 2015-12-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Katie Robertson on 2011-08-14
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Katie Robertson on 2010-08-14
dot icon04/10/2010
Director's details changed for Benjamin Griffiths on 2010-08-14
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 14/08/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 14/08/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/03/2008
Return made up to 14/08/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 14/08/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 14/08/05; full list of members
dot icon01/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/12/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon24/03/2004
New director appointed
dot icon19/03/2004
New secretary appointed
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
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
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
28.19K
-
0.00
-
-
2022
7
64.87K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE DIRECTORS LIMITED
Nominee Director
14/08/2003 - 14/08/2003
3147
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
14/08/2003 - 14/08/2003
5431
Griffiths, Benjamin
Director
30/06/2025 - 22/12/2025
1
Griffiths, Benjamin
Director
14/01/2004 - 30/06/2025
1
Griffiths, Keith
Director
07/10/2025 - 22/12/2025
-

Persons with Significant Control

5
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 BKG MOTOR VEHICLES LTD

BKG MOTOR VEHICLES LTD is an(a) Active company incorporated on 14/08/2003 with the registered office located at 6 Court Road, Strensham, Worcester WR8 9LP. 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 BKG MOTOR VEHICLES LTD?

toggle

BKG MOTOR VEHICLES LTD is currently Active. It was registered on 14/08/2003 .

Where is BKG MOTOR VEHICLES LTD located?

toggle

BKG MOTOR VEHICLES LTD is registered at 6 Court Road, Strensham, Worcester WR8 9LP.

What does BKG MOTOR VEHICLES LTD do?

toggle

BKG MOTOR VEHICLES LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BKG MOTOR VEHICLES LTD?

toggle

The latest filing was on 24/12/2025: Termination of appointment of Benjamin Griffiths as a director on 2025-12-22.