Westhoughton
Bolton
Lancashire
BL5 3TX
Secretary Name | Mr Ian Taylor Farrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(2 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Greenacre Lane Worsley Manchester Lancashire M28 2PQ |
Director Name | William Patrick Mealey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2001(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 6 Tuscany View The Moorland Vine Street Salford Manchester M7 3TX |
Secretary Name | Catherine Mealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Secretary |
Correspondence Address | 6 Tuscany View The Moorlands Vine Street Salford Manchester M7 3TX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | bmautobodies.co.uk |
---|
Registered Address | Star Works Church Street Bury Greater Manchester BL9 6BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Karl Farrar 50.00% Ordinary |
---|---|
1 at £1 | Miss Ian Taylor Farrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,948 |
Cash | £1,247 |
Current Liabilities | £98,109 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
8 January 2018 | Delivered on: 16 January 2018 Persons entitled: Spf Bridging Limited Classification: A registered charge Particulars: B m autobodies, church street, bury BL9 6BN title number: GM327616. Outstanding |
---|---|
2 July 2004 | Delivered on: 1 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a church street, bury, lancashire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 July 2004 | Delivered on: 14 July 2004 Persons entitled: William Patrick Mealey Classification: Legal charge Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the south west side of church street bury greater manchester t/no GM327616. Outstanding |
28 June 2004 | Delivered on: 29 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
---|---|
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 April 2020 | Change of details for Mr Karl Farrar as a person with significant control on 6 April 2020 (2 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
7 January 2019 | Satisfaction of charge 042453030004 in full (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
16 January 2018 | Registration of charge 042453030004, created on 8 January 2018 (49 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / karl farrar / 31/07/2008 (1 page) |
1 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / karl farrar / 31/07/2008 (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
9 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
9 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
1 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 October 2004 | Particulars of mortgage/charge (4 pages) |
1 October 2004 | Particulars of mortgage/charge (4 pages) |
30 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
30 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 September 2002 | Return made up to 03/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 03/07/02; full list of members (6 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
20 July 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: star works church street bury BL9 6BN (1 page) |
20 July 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: star works church street bury BL9 6BN (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (10 pages) |
3 July 2001 | Incorporation (10 pages) |