BUGLE INN MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUGLE INN MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871018

Incorporation date

11/11/1993

Size

Full

Contacts

Registered address

Registered address

Chorley Group, Ackhurst Road, Chorley PR7 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1993)
dot icon05/01/2026
Confirmation statement made on 2025-11-11 with updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Appointment of Mr William Robert How as a director on 2025-02-06
dot icon08/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Registered office address changed from Ackhurst Road Chorley Lancashire PR7 1NH to Chorley Group Ackhurst Road Chorley PR7 1NN on 2023-05-15
dot icon14/12/2022
Termination of appointment of Hilary Maria Nicol as a secretary on 2022-11-16
dot icon13/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon12/12/2022
Termination of appointment of Pauline Mary Turner as a director on 2022-11-14
dot icon12/12/2022
Termination of appointment of Hilary Maria Nicol as a director on 2022-11-16
dot icon11/11/2022
Appointment of Ms Susan Ann Corkin as a director on 2022-10-28
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Registration of charge 028710180023, created on 2022-05-31
dot icon06/06/2022
Registration of charge 028710180020, created on 2022-06-01
dot icon06/06/2022
Registration of charge 028710180021, created on 2022-06-01
dot icon06/06/2022
Registration of charge 028710180022, created on 2022-06-01
dot icon31/05/2022
Registration of charge 028710180019, created on 2022-05-31
dot icon16/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon04/09/2021
Change of details for Bugle Inn Motor Company Holdings Limited as a person with significant control on 2016-04-06
dot icon15/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-11 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Satisfaction of charge 13 in full
dot icon31/03/2017
Registration of charge 028710180018, created on 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon30/11/2016
Director's details changed for Pauline Mary Turner on 2016-11-11
dot icon30/11/2016
Director's details changed for Mr Andrew John Turner on 2016-11-11
dot icon30/11/2016
Director's details changed for Adam James Turner on 2016-11-11
dot icon30/11/2016
Director's details changed for Hilary Maria Nicol on 2016-11-11
dot icon10/11/2016
Registration of charge 028710180017, created on 2016-11-07
dot icon01/11/2016
Registration of charge 028710180016, created on 2016-10-26
dot icon22/07/2016
Director's details changed for Stacey Carter on 2016-05-29
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/10/2015
Appointment of Stacey Carter as a director on 2015-09-01
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon23/06/2014
Appointment of Adam James Turner as a director
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Auditor's resignation
dot icon11/12/2013
Registration of charge 028710180015
dot icon18/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Peter Portlock as a director
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon01/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon25/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon25/11/2009
Director's details changed for Andrew Turner on 2009-11-11
dot icon25/11/2009
Director's details changed for Pauline Mary Turner on 2009-11-11
dot icon25/11/2009
Director's details changed for Peter Noel Portlock on 2009-11-11
dot icon25/11/2009
Director's details changed for Hilary Maria Nicol on 2009-11-11
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 11/11/08; full list of members
dot icon05/04/2009
Director's change of particulars / andrew turner / 13/03/2009
dot icon28/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon31/03/2008
Return made up to 11/11/07; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 11/11/06; full list of members
dot icon07/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon03/01/2006
Return made up to 11/11/05; no change of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 11/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon05/12/2003
Return made up to 11/11/03; no change of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director's particulars changed
dot icon13/10/2003
Return made up to 11/11/02; no change of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/04/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 11/11/01; full list of members
dot icon04/01/2002
Particulars of property mortgage/charge
dot icon04/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon12/04/2001
Return made up to 11/11/00; no change of members
dot icon12/04/2001
Secretary's particulars changed;director's particulars changed
dot icon12/04/2001
Director's particulars changed
dot icon12/04/2001
Director's particulars changed
dot icon16/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon29/11/1999
Return made up to 11/11/99; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: summer house st thomas's road chorley lancashire PR7 1HP
dot icon02/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/06/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Return made up to 11/11/98; full list of members
dot icon17/03/1999
Particulars of mortgage/charge
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Director resigned
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/06/1998
New director appointed
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon12/12/1997
Return made up to 11/11/97; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
Particulars of mortgage/charge
dot icon09/12/1996
Return made up to 11/11/96; no change of members
dot icon28/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Accounts for a small company made up to 1995-12-31
dot icon18/12/1995
Particulars of mortgage/charge
dot icon06/12/1995
Return made up to 11/11/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 11/11/94; full list of members
dot icon10/11/1994
Ad 01/06/94--------- £ si 254988@1=254988 £ ic 2/254990
dot icon10/11/1994
Resolutions
dot icon10/11/1994
£ nc 1000/254990 01/06/94
dot icon13/07/1994
Accounting reference date notified as 31/12
dot icon05/07/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon28/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Particulars of mortgage/charge
dot icon28/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 BUGLE INN MOTOR COMPANY LIMITED

BUGLE INN MOTOR COMPANY LIMITED is an(a) Active company incorporated on 11/11/1993 with the registered office located at Chorley Group, Ackhurst Road, Chorley PR7 1NN. There are currently 5 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 BUGLE INN MOTOR COMPANY LIMITED?

toggle

BUGLE INN MOTOR COMPANY LIMITED is currently Active. It was registered on 11/11/1993 .

Where is BUGLE INN MOTOR COMPANY LIMITED located?

toggle

BUGLE INN MOTOR COMPANY LIMITED is registered at Chorley Group, Ackhurst Road, Chorley PR7 1NN.

What does BUGLE INN MOTOR COMPANY LIMITED do?

toggle

BUGLE INN MOTOR COMPANY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BUGLE INN MOTOR COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-11 with updates.