BUMPERS FARM MOTORS LIMITED

Register to unlock more data on OkredoRegister

BUMPERS FARM MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036772

Incorporation date

07/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2009)
dot icon20/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-13
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/06/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Registered office address changed from County Gate County Way Trowbridge Wiltshire BA14 7FJ England to 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG on 2025-01-02
dot icon02/01/2025
Notification of Steer Automotive Group Limited as a person with significant control on 2024-12-31
dot icon02/01/2025
Cessation of Deirdre Pomroy as a person with significant control on 2024-12-31
dot icon02/01/2025
Cessation of Christopher Pomroy as a person with significant control on 2024-12-31
dot icon02/01/2025
Appointment of Mr Paul Hawkes as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Richard Kenneth Steer as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Deirdre Pomroy as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Christopher Pomroy as a director on 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon19/11/2024
Notification of Deirdre Pomroy as a person with significant control on 2016-04-06
dot icon19/11/2024
Notification of Christopher Pomroy as a person with significant control on 2016-04-06
dot icon19/11/2024
Cessation of Accident Repair Centre Group Limited as a person with significant control on 2019-12-05
dot icon12/01/2024
Micro company accounts made up to 2023-09-30
dot icon11/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon21/02/2023
Registered office address changed from C/O Mha Monahans Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to County Gate County Way Trowbridge Wiltshire BA14 7FJ on 2023-02-21
dot icon11/01/2023
Micro company accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/12/2019
Notification of Accident Repair Centre Group Limited as a person with significant control on 2019-12-05
dot icon18/12/2019
Director's details changed for Mrs Deirdre Pomroy on 2019-12-18
dot icon18/12/2019
Director's details changed for Mr Christopher Pomroy on 2019-12-18
dot icon03/12/2019
Cessation of The Accident Repair Centre Group Limited as a person with significant control on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/12/2018
Registered office address changed from 36 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN England to C/O Mha Monahans Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 2018-12-21
dot icon21/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon11/07/2018
Current accounting period extended from 2018-07-31 to 2018-09-30
dot icon06/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon21/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon10/07/2017
Registered office address changed from C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP to 36 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN on 2017-07-10
dot icon10/07/2017
Current accounting period shortened from 2017-09-30 to 2017-07-31
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon10/04/2013
Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 2013-04-10
dot icon15/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon11/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mrs Deirdre Pomroy on 2011-04-06
dot icon11/11/2011
Director's details changed for Mr Christopher Pomroy on 2011-04-06
dot icon20/06/2011
Registered office address changed from Cleveland House Sydney Road Bath Avon BA2 6NR United Kingdom on 2011-06-20
dot icon30/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon03/08/2010
Current accounting period shortened from 2010-10-31 to 2010-09-30
dot icon07/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
04/11/2026
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
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
2
106.91K
-
0.00
-
-
2022
2
98.90K
-
0.00
-
-
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
Steer, Richard Kenneth
Director
31/12/2024 - Present
118
Pomroy, Christopher
Director
07/10/2009 - 31/12/2024
8
Pomroy, Deirdre
Director
07/10/2009 - 31/12/2024
9
Hawkes, Paul
Director
31/12/2024 - Present
84

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUMPERS FARM MOTORS LIMITED

BUMPERS FARM MOTORS LIMITED is an(a) Active company incorporated on 07/10/2009 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. 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 BUMPERS FARM MOTORS LIMITED?

toggle

BUMPERS FARM MOTORS LIMITED is currently Active. It was registered on 07/10/2009 .

Where is BUMPERS FARM MOTORS LIMITED located?

toggle

BUMPERS FARM MOTORS LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does BUMPERS FARM MOTORS LIMITED do?

toggle

BUMPERS FARM MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BUMPERS FARM MOTORS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-03-31.