BURSLEDON MOTORS LIMITED

Register to unlock more data on OkredoRegister

BURSLEDON MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607609

Incorporation date

03/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Durley Brook Road, Durley, Southampton, Hampshire SO32 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Change of details for Mrs Lilia Maria Wilson as a person with significant control on 2020-09-15
dot icon10/05/2023
Cessation of Colin Archer Wilson as a person with significant control on 2020-09-15
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon30/09/2022
Resolutions
dot icon30/09/2022
Memorandum and Articles of Association
dot icon30/09/2022
Change of share class name or designation
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon02/12/2020
Change of details for Mrs Lilia Maria Wilson as a person with significant control on 2020-12-02
dot icon02/12/2020
Director's details changed for Mrs Lilia Maria Wilson on 2020-12-02
dot icon11/11/2020
Termination of appointment of Lilia Maria Wilson as a secretary on 2020-11-10
dot icon11/11/2020
Appointment of Mr Stuart William John Webster as a secretary on 2020-11-11
dot icon08/10/2020
Appointment of Mrs Amber Sophia Webster as a director on 2020-09-16
dot icon08/10/2020
Termination of appointment of Colin Archer Wilson as a director on 2020-09-15
dot icon13/08/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon08/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Change of details for Mrs Lilia Maria Wilson as a person with significant control on 2018-12-01
dot icon03/12/2018
Change of details for Mr Colin Archer Wilson as a person with significant control on 2018-12-01
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/12/2014
Director's details changed for Colin Archer Wilson on 2014-08-19
dot icon08/12/2014
Secretary's details changed for Lilia Maria Wilson on 2014-08-19
dot icon08/12/2014
Director's details changed for Lilia Maria Wilson on 2014-08-19
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Director's details changed for Lilia Maria Wilson on 2012-08-17
dot icon19/08/2013
Secretary's details changed for Lilia Maria Wilson on 2012-08-17
dot icon19/08/2013
Director's details changed for Colin Archer Wilson on 2012-08-17
dot icon09/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon04/02/2010
Director's details changed for Colin Archer Wilson on 2009-10-01
dot icon04/02/2010
Director's details changed for Lilia Maria Wilson on 2009-10-01
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 03/12/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 03/12/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 03/12/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 03/12/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 03/12/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Ad 30/11/03-30/11/03 £ si 99@1
dot icon06/01/2004
Return made up to 03/12/03; full list of members
dot icon27/03/2003
New director appointed
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
New secretary appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Registered office changed on 20/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon03/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
305.83K
-
0.00
-
-
2022
5
307.17K
-
0.00
-
-
2022
5
307.17K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

307.17K £Ascended0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BURSLEDON MOTORS LIMITED

BURSLEDON MOTORS LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at Durley Brook Road, Durley, Southampton, Hampshire SO32 2AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BURSLEDON MOTORS LIMITED?

toggle

BURSLEDON MOTORS LIMITED is currently Active. It was registered on 03/12/2002 .

Where is BURSLEDON MOTORS LIMITED located?

toggle

BURSLEDON MOTORS LIMITED is registered at Durley Brook Road, Durley, Southampton, Hampshire SO32 2AR.

What does BURSLEDON MOTORS LIMITED do?

toggle

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

How many employees does BURSLEDON MOTORS LIMITED have?

toggle

BURSLEDON MOTORS LIMITED had 5 employees in 2022.

What is the latest filing for BURSLEDON MOTORS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.