BMR MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

BMR MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10007373

Incorporation date

16/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Stonebury Farm, Hare Street, Buntingford SG9 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2016)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon09/05/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon26/04/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Registered office address changed from Stonebury Farm Hare Street Buntingford SG9 0EH England to Stonebury Farm Hare Street Buntingford SG9 0EH on 2021-12-15
dot icon10/05/2021
Registered office address changed from Buttermilk Hall Farm Baldock Road Buntingford SG9 9RH England to Stonebury Farm Hare Street Buntingford SG9 0EH on 2021-05-10
dot icon10/05/2021
Appointment of Mr Robert Scott as a director on 2021-05-01
dot icon10/05/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon10/02/2020
Termination of appointment of Robert Scott as a director on 2020-02-01
dot icon10/02/2020
Notification of Warren Scott as a person with significant control on 2020-02-01
dot icon10/02/2020
Cessation of Warren Scott Racing Limited as a person with significant control on 2020-02-01
dot icon10/02/2020
Appointment of Mr Warren Scott as a director on 2020-02-01
dot icon10/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon12/12/2019
Satisfaction of charge 100073730001 in full
dot icon22/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon01/02/2019
Registered office address changed from Stonebury Farm Hare Street Buntingford Herts SG9 0EH United Kingdom to Buttermilk Hall Farm Baldock Road Buntingford SG9 9RH on 2019-02-01
dot icon01/02/2019
Termination of appointment of Warren George Scott as a director on 2019-02-01
dot icon23/11/2018
Appointment of Mr Robert Scott as a director on 2018-11-11
dot icon10/04/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/04/2018
Previous accounting period extended from 2017-12-29 to 2018-03-31
dot icon10/04/2018
Unaudited abridged accounts made up to 2016-12-29
dot icon15/02/2018
Withdrawal of a person with significant control statement on 2018-02-15
dot icon15/02/2018
Notification of Warren Scott Racing Limited as a person with significant control on 2016-04-06
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon21/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon03/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon13/07/2016
Termination of appointment of Martyn Fish as a secretary on 2016-07-13
dot icon05/05/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon04/05/2016
Registration of charge 100073730001, created on 2016-04-26
dot icon18/04/2016
Appointment of Martyn Fish as a secretary on 2016-03-01
dot icon09/04/2016
Resolutions
dot icon09/04/2016
Change of name notice
dot icon16/02/2016
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
10/02/2027
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
0
41.90K
-
0.00
-
-
2022
0
41.90K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Warren George
Director
16/02/2016 - 01/02/2019
29
Scott, Warren
Director
01/02/2020 - Present
8
Scott, Robert
Director
11/11/2018 - 01/02/2020
8
Scott, Robert
Director
01/05/2021 - Present
8
Fish, Martyn
Secretary
01/03/2016 - 13/07/2016
-

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 BMR MOTORCYCLES LIMITED

BMR MOTORCYCLES LIMITED is an(a) Active company incorporated on 16/02/2016 with the registered office located at Stonebury Farm, Hare Street, Buntingford SG9 0EH. There are currently 2 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 BMR MOTORCYCLES LIMITED?

toggle

BMR MOTORCYCLES LIMITED is currently Active. It was registered on 16/02/2016 .

Where is BMR MOTORCYCLES LIMITED located?

toggle

BMR MOTORCYCLES LIMITED is registered at Stonebury Farm, Hare Street, Buntingford SG9 0EH.

What does BMR MOTORCYCLES LIMITED do?

toggle

BMR MOTORCYCLES LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BMR MOTORCYCLES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with no updates.