CENTRAL MOTOR CO (BRIDGWATER) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MOTOR CO (BRIDGWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854603

Incorporation date

07/10/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon13/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon11/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon13/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon03/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon15/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon04/09/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon15/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon14/11/2018
Confirmation statement made on 2018-10-07 with updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon23/11/2017
Confirmation statement made on 2017-10-07 with updates
dot icon16/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon24/01/2017
Unaudited abridged accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon05/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon27/10/2010
Director's details changed for Stephen John Chinn on 2009-10-01
dot icon10/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon09/12/2009
Director's details changed
dot icon09/12/2009
Director's details changed for Charlene Joy Chinn on 2009-10-01
dot icon09/12/2009
Secretary's details changed for Charlene Joy Chinn on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/11/2008
Return made up to 07/10/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2007
Return made up to 07/10/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Secretary's particulars changed;director's particulars changed
dot icon17/05/2006
Return made up to 07/10/05; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/12/2004
Return made up to 07/10/04; full list of members
dot icon22/10/2003
Return made up to 07/10/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/01/2003
Return made up to 07/10/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/10/2001
Return made up to 07/10/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-04-30
dot icon01/11/2000
Return made up to 07/10/00; full list of members
dot icon07/02/2000
Ad 07/01/00--------- £ si 1@1=1 £ ic 999/1000
dot icon14/01/2000
Ad 07/01/00--------- £ si 998@1=998 £ ic 1/999
dot icon14/01/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon12/01/2000
Particulars of mortgage/charge
dot icon12/01/2000
Particulars of mortgage/charge
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed;new director appointed
dot icon08/11/1999
Memorandum and Articles of Association
dot icon08/11/1999
Registered office changed on 08/11/99 from: 209 luckwell road bristol avon BS3 3HD
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon29/10/1999
Certificate of change of name
dot icon07/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

10
2022
change arrow icon+24.61 % *

* during past year

Cash in Bank

£19,117.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.96K
-
0.00
15.34K
-
2022
10
16.71K
-
0.00
19.12K
-
2022
10
16.71K
-
0.00
19.12K
-

Employees

2022

Employees

10 Ascended100 % *

Net Assets(GBP)

16.71K £Ascended86.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.12K £Ascended24.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chinn, Charlene Joy
Director
21/10/1999 - Present
-
Chinn, Stephen John
Director
21/10/1999 - Present
-

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

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 CENTRAL MOTOR CO (BRIDGWATER) LIMITED

CENTRAL MOTOR CO (BRIDGWATER) LIMITED is an(a) Active company incorporated on 07/10/1999 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. 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 CENTRAL MOTOR CO (BRIDGWATER) LIMITED?

toggle

CENTRAL MOTOR CO (BRIDGWATER) LIMITED is currently Active. It was registered on 07/10/1999 .

Where is CENTRAL MOTOR CO (BRIDGWATER) LIMITED located?

toggle

CENTRAL MOTOR CO (BRIDGWATER) LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does CENTRAL MOTOR CO (BRIDGWATER) LIMITED do?

toggle

CENTRAL MOTOR CO (BRIDGWATER) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CENTRAL MOTOR CO (BRIDGWATER) LIMITED have?

toggle

CENTRAL MOTOR CO (BRIDGWATER) LIMITED had 10 employees in 2022.

What is the latest filing for CENTRAL MOTOR CO (BRIDGWATER) LIMITED?

toggle

The latest filing was on 13/01/2026: Unaudited abridged accounts made up to 2025-04-30.