BULL MOTIF SPARES LIMITED

Register to unlock more data on OkredoRegister

BULL MOTIF SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04343583

Incorporation date

20/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon11/04/2026
Declaration of solvency
dot icon11/04/2026
Resolutions
dot icon11/04/2026
Appointment of a voluntary liquidator
dot icon11/04/2026
Registered office address changed from 8 Church Green East Redditch B98 8BP England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2026-04-11
dot icon26/02/2026
Termination of appointment of Christopher Alan Neal Trudgian as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Sarah Elizabeth Joanne Trudgian as a director on 2026-02-25
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/06/2024
Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 8 Church Green East Redditch B98 8BP on 2024-06-12
dot icon12/03/2024
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon22/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon21/06/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon22/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon10/03/2022
Appointment of Mrs Sarah Elizabeth Joanne Trudgian as a director on 2022-03-07
dot icon10/03/2022
Appointment of Mr Christopher Alan Neal Trudgian as a director on 2022-03-07
dot icon13/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/12/2018
Satisfaction of charge 043435830001 in full
dot icon05/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Director's details changed for Mr Mark Fitton on 2014-10-01
dot icon06/10/2014
Director's details changed for Mrs Christine Lorraine Fitton on 2014-10-01
dot icon06/10/2014
Secretary's details changed for Christine Lorraine Fitton on 2014-10-01
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/11/2013
Registration of charge 043435830001
dot icon06/08/2013
Director's details changed for Mrs Christine Lorraine Fitton on 2013-07-14
dot icon06/08/2013
Director's details changed for Mr Mark Fitton on 2013-07-14
dot icon06/08/2013
Secretary's details changed for Christine Lorraine Fitton on 2013-07-14
dot icon01/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon01/02/2013
Director's details changed for Christine Lorraine Fitton on 2011-12-20
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Director's details changed for Mark Fitton on 2011-12-19
dot icon19/12/2011
Secretary's details changed for Christine Lorraine Fitton on 2011-12-19
dot icon22/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon04/02/2010
Director's details changed for Christine Lorraine Fitton on 2009-12-20
dot icon06/05/2009
Compulsory strike-off action has been discontinued
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon06/02/2008
Return made up to 20/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 20/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 20/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 20/12/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 20/12/03; full list of members
dot icon27/03/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon23/12/2002
Return made up to 20/12/02; full list of members
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: 31 corsham street london N1 6DR
dot icon20/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-12.29 % *

* during past year

Cash in Bank

£724,710.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2025
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
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.31M
-
0.00
826.25K
-
2022
6
1.20M
-
0.00
724.71K
-
2022
6
1.20M
-
0.00
724.71K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

1.20M £Descended-8.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

724.71K £Descended-12.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitton, Mark
Director
11/01/2002 - Present
8
L & A SECRETARIAL LIMITED
Nominee Secretary
20/12/2001 - 11/01/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
20/12/2001 - 11/01/2002
6842
Mrs Christine Lorraine Fitton
Director
11/01/2002 - Present
4
Trudgian, Christopher Alan Neal
Director
07/03/2022 - 25/02/2026
5

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BULL MOTIF SPARES LIMITED

BULL MOTIF SPARES LIMITED is an(a) Liquidation company incorporated on 20/12/2001 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BULL MOTIF SPARES LIMITED?

toggle

BULL MOTIF SPARES LIMITED is currently Liquidation. It was registered on 20/12/2001 .

Where is BULL MOTIF SPARES LIMITED located?

toggle

BULL MOTIF SPARES LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does BULL MOTIF SPARES LIMITED do?

toggle

BULL MOTIF SPARES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BULL MOTIF SPARES LIMITED have?

toggle

BULL MOTIF SPARES LIMITED had 6 employees in 2022.

What is the latest filing for BULL MOTIF SPARES LIMITED?

toggle

The latest filing was on 11/04/2026: Declaration of solvency.