BMA MOTORS LTD

Register to unlock more data on OkredoRegister

BMA MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07044162

Incorporation date

15/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon06/01/2026
Resolutions
dot icon30/12/2025
Statement of affairs
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Registered office address changed from 51-51a Florence Street Bradford West Yorkshire BD3 8EX to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-12-30
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon05/11/2024
Unaudited abridged accounts made up to 2024-07-30
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-07-30
dot icon18/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon05/06/2023
Unaudited abridged accounts made up to 2022-07-30
dot icon23/01/2023
Compulsory strike-off action has been discontinued
dot icon22/01/2023
Unaudited abridged accounts made up to 2021-07-30
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon04/05/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon01/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon17/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/09/2010
Previous accounting period shortened from 2010-10-31 to 2010-07-31
dot icon05/01/2010
Appointment of Mohinder Singh as a secretary
dot icon05/01/2010
Appointment of Mohinder Singh as a director
dot icon05/01/2010
Appointment of Ajit Singh as a director
dot icon16/10/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon15/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
30/07/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
100.00
-
0.00
681.00
-
2022
7
611.00
-
0.00
1.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Mohinder
Director
15/10/2009 - Present
-
Singh, Ajit
Director
15/10/2009 - Present
-
Jacobs, Yomtov Eliezer
Director
15/10/2009 - 16/10/2009
19631
Singh, Mohinder
Secretary
15/10/2009 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BMA MOTORS LTD

BMA MOTORS LTD is an(a) Liquidation company incorporated on 15/10/2009 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 3 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 BMA MOTORS LTD?

toggle

BMA MOTORS LTD is currently Liquidation. It was registered on 15/10/2009 .

Where is BMA MOTORS LTD located?

toggle

BMA MOTORS LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BMA MOTORS LTD do?

toggle

BMA MOTORS LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BMA MOTORS LTD?

toggle

The latest filing was on 06/01/2026: Resolutions.