BUDGET MOTORIST CENTRES LIMITED

Register to unlock more data on OkredoRegister

BUDGET MOTORIST CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01949252

Incorporation date

23/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Micheldever, Micheldever Station, Winchester, Hampshire SO21 3APCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1987)
dot icon08/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon14/10/2024
Appointment of Mr Graham Mitchell as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Jonathan Robert Cowles as a director on 2024-10-01
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-16
dot icon16/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon24/06/2021
Current accounting period shortened from 2022-05-16 to 2021-12-31
dot icon22/06/2021
Previous accounting period shortened from 2021-09-30 to 2021-05-16
dot icon22/06/2021
Appointment of Mr Jonathan Robert Cowles as a director on 2021-05-17
dot icon24/05/2021
Notification of Micheldever Tyre Services Limited as a person with significant control on 2021-05-17
dot icon21/05/2021
Cessation of Jd Klocwork Limited as a person with significant control on 2021-05-17
dot icon21/05/2021
Registered office address changed from Thetford Tyre and Exhausts Telford Way Thetford Norfolk IP24 1HU to Micheldever Micheldever Station Winchester Hampshire SO21 3AP on 2021-05-21
dot icon21/05/2021
Termination of appointment of Jacqueline Colk as a director on 2021-05-17
dot icon21/05/2021
Termination of appointment of David Terence Colk as a director on 2021-05-17
dot icon21/05/2021
Appointment of Mr Will Goring as a secretary on 2021-05-17
dot icon21/05/2021
Termination of appointment of Jacqueline Colk as a secretary on 2021-05-17
dot icon21/05/2021
Appointment of Mr Will Goring as a director on 2021-05-17
dot icon11/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon12/12/2014
Satisfaction of charge 2 in full
dot icon13/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-11-29
dot icon20/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon12/12/2011
Director's details changed for David Terence Colk on 2011-12-12
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/12/2009
Director's details changed for David Terence Colk on 2009-10-01
dot icon14/12/2009
Director's details changed for Jacqueline Colk on 2009-10-01
dot icon18/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/12/2008
Return made up to 29/11/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/12/2007
Return made up to 29/11/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/12/2006
Return made up to 29/11/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
Return made up to 29/11/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 29/11/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/12/2003
Return made up to 29/11/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/12/2002
Return made up to 29/11/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/12/2001
Return made up to 29/11/01; full list of members
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Secretary resigned;director resigned
dot icon17/01/2001
Accounts for a small company made up to 2000-09-30
dot icon05/12/2000
Return made up to 29/11/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Return made up to 29/11/99; full list of members
dot icon04/02/1999
Return made up to 28/11/98; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon12/01/1998
Accounts for a small company made up to 1997-09-30
dot icon19/12/1997
Return made up to 29/11/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-09-30
dot icon27/11/1996
Return made up to 29/11/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-09-30
dot icon07/12/1995
Return made up to 29/11/95; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 29/11/94; full list of members
dot icon17/05/1994
Accounts for a small company made up to 1993-09-30
dot icon12/12/1993
Return made up to 29/11/93; full list of members
dot icon24/02/1993
Full accounts made up to 1992-09-30
dot icon07/01/1993
Return made up to 10/12/92; no change of members
dot icon23/09/1992
Particulars of mortgage/charge
dot icon23/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Full accounts made up to 1991-09-30
dot icon21/01/1992
Return made up to 10/12/91; no change of members
dot icon04/01/1991
Full accounts made up to 1990-09-30
dot icon04/01/1991
Return made up to 10/12/90; full list of members
dot icon25/01/1990
Full accounts made up to 1989-09-30
dot icon25/01/1990
Return made up to 28/12/89; full list of members
dot icon07/02/1989
Full accounts made up to 1988-09-30
dot icon07/02/1989
Return made up to 20/12/88; full list of members
dot icon08/02/1988
Full accounts made up to 1987-09-30
dot icon08/02/1988
Return made up to 31/12/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-09-30
dot icon28/02/1987
Return made up to 10/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£36,042.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
278.15K
-
0.00
36.04K
-
2021
10
278.15K
-
0.00
36.04K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

278.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowles, Jonathan Robert
Director
17/05/2021 - 01/10/2024
70
Goring, Will James Frederick
Director
17/05/2021 - Present
42
Mitchell, Graham
Director
01/10/2024 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUDGET MOTORIST CENTRES LIMITED

BUDGET MOTORIST CENTRES LIMITED is an(a) Active company incorporated on 23/09/1985 with the registered office located at Micheldever, Micheldever Station, Winchester, Hampshire SO21 3AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGET MOTORIST CENTRES LIMITED?

toggle

BUDGET MOTORIST CENTRES LIMITED is currently Active. It was registered on 23/09/1985 .

Where is BUDGET MOTORIST CENTRES LIMITED located?

toggle

BUDGET MOTORIST CENTRES LIMITED is registered at Micheldever, Micheldever Station, Winchester, Hampshire SO21 3AP.

What does BUDGET MOTORIST CENTRES LIMITED do?

toggle

BUDGET MOTORIST CENTRES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BUDGET MOTORIST CENTRES LIMITED have?

toggle

BUDGET MOTORIST CENTRES LIMITED had 10 employees in 2021.

What is the latest filing for BUDGET MOTORIST CENTRES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-29 with no updates.