-
BESCOL MOTORS LIMITED - 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX, United Kingdom
Company Information
- Company registration number
- 08853948
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor 34 Falcon Court
- Preston Farm Business Park
- Stockton On Tees
- TS18 3TX 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX UK
Management
- Managing Directors
- CHAPMAN, Caroline Rosemary Jane
- CHAPMAN, Peter Nixon
- Company secretaries
- CHAPMAN, Peter Nixon
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-21
- Age Of Company 2014-01-21 10 years
- SIC/NACE
- 45111
Ownership
- Beneficial Owners
- Mr Peter Nixon Chapman
- Mrs Caroline Rosemary Jane Chapman
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-12-18
- Last Date: 2019-11-06
-
BESCOL MOTORS LIMITED Company Description
- BESCOL MOTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08853948. Its current trading status is "live". It was registered 2014-01-21. It has declared SIC or NACE codes as "45111". It has 2 directors and 1 secretary.It can be contacted at 1St Floor 34 Falcon Court .
Get BESCOL MOTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bescol Motors Limited - 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX, United Kingdom
- 2014-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BESCOL MOTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-27) - LIQ03
keyboard_arrow_right 2020
-
liquidation-disclaimer-notice (2020-03-06) - NDISC
-
resolution (2020-02-10) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-02-10) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-11) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-02-19) - LIQ02
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-11-08) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-08) - PSC01
-
confirmation-statement-with-no-updates (2019-11-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-27) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-11-05) - SH01
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-29) - AA
-
confirmation-statement-with-updates (2018-11-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
confirmation-statement-with-updates (2017-02-12) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-07) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-21) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-11-20) - AA01