BKT MOTOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

BKT MOTOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04401471

Incorporation date

22/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Southway House, 29 Southway, Colchester, Essex CO2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon29/03/2023
Appointment of Mrs Victoria Louise Tilstone as a director on 2022-10-06
dot icon29/03/2023
Cessation of Lindy Louvaine Tilstone as a person with significant control on 2022-10-06
dot icon29/03/2023
Notification of Victoria Louise Tilstone as a person with significant control on 2022-10-06
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon10/02/2020
Termination of appointment of Barry Keith Tilstone as a director on 2020-02-07
dot icon10/02/2020
Termination of appointment of Lindy Louvaine Tilstone as a director on 2020-02-07
dot icon10/02/2020
Termination of appointment of Lindy Louvaine Tilstone as a secretary on 2020-02-07
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon03/04/2019
Director's details changed for Mrs Lindy Louvaine Tilstone on 2019-03-22
dot icon03/04/2019
Director's details changed for Mr Barry Keith Tilstone on 2019-03-22
dot icon03/04/2019
Secretary's details changed for Mrs Lindy Louvaine Tilstone on 2019-03-22
dot icon28/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Termination of appointment of Anthony Jones as a director on 2016-08-05
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr Stuart Tilstone on 2016-01-25
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon26/11/2014
Change of share class name or designation
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon15/04/2014
Appointment of Mr Anthony Jones as a director
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon09/08/2011
Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 2011-08-09
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon24/03/2010
Director's details changed for Lindy Louvaine Tilstone on 2010-03-22
dot icon24/03/2010
Director's details changed for Mr Stuart Tilstone on 2010-03-22
dot icon24/03/2010
Director's details changed for Mr Barry Keith Tilstone on 2010-03-22
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 22/03/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 22/03/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 22/03/03; full list of members
dot icon08/05/2002
Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon03/04/2002
Resolutions
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon22/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+40.55 % *

* during past year

Cash in Bank

£179,276.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
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
8
86.73K
-
0.00
73.78K
-
2022
8
146.60K
-
0.00
127.56K
-
2023
8
206.41K
-
0.00
179.28K
-
2023
8
206.41K
-
0.00
179.28K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

206.41K £Ascended40.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.28K £Ascended40.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony
Director
01/04/2014 - 05/08/2016
4
BRIGHTON DIRECTOR LIMITED
Nominee Director
22/03/2002 - 26/03/2002
9606
Tilstone, Barry Keith
Director
22/03/2002 - 07/02/2020
3
BRIGHTON SECRETARY LIMITED
Nominee Secretary
22/03/2002 - 26/03/2002
9562
Mrs Victoria Louise Tilstone
Director
06/10/2022 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BKT MOTOR SERVICES LIMITED

BKT MOTOR SERVICES LIMITED is an(a) Active company incorporated on 22/03/2002 with the registered office located at Ground Floor Southway House, 29 Southway, Colchester, Essex CO2 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BKT MOTOR SERVICES LIMITED?

toggle

BKT MOTOR SERVICES LIMITED is currently Active. It was registered on 22/03/2002 .

Where is BKT MOTOR SERVICES LIMITED located?

toggle

BKT MOTOR SERVICES LIMITED is registered at Ground Floor Southway House, 29 Southway, Colchester, Essex CO2 7BA.

What does BKT MOTOR SERVICES LIMITED do?

toggle

BKT MOTOR SERVICES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BKT MOTOR SERVICES LIMITED have?

toggle

BKT MOTOR SERVICES LIMITED had 8 employees in 2023.

What is the latest filing for BKT MOTOR SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.