Company NameB & G Mot Centre Limited
DirectorElaine Heathcote
Company StatusActive
Company Number07565694
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Elaine Heathcote
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hambleton Close
Bury
BL8 2JP
Director NameMr Timothy Charles Howe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Georges Road
Bury
BL9 8JG
Director NameMr Nicholas Michael Heathcote
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 14 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longsight Longsight Road
Ramsbottom
Bury
BL0 9TD

Contact

Telephone0161 7230479
Telephone regionManchester

Location

Registered Address2 Hambleton Close
Bury
BL8 2JP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Elaine Heathcote
100.00%
Ordinary

Financials

Year2014
Net Worth£42,013
Cash£38,230
Current Liabilities£16,067

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
14 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
15 October 2019Director's details changed for Mrs Elaine Heathcote on 1 September 2019 (2 pages)
15 October 2019Change of details for Mrs Elaine Heathcote as a person with significant control on 1 September 2019 (2 pages)
15 October 2019Director's details changed for Mr Nicholas Michael Heathcote on 1 September 2019 (2 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 October 2016Director's details changed for Mrs Elaine Heathcote on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Nicholas Michael Heathcote on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Elaine Heathcote on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Nicholas Michael Heathcote on 1 October 2016 (2 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
6 May 2014Termination of appointment of Timothy Howe as a director (1 page)
6 May 2014Termination of appointment of Timothy Howe as a director (1 page)
3 April 2014Registered office address changed from 35 St Thomas's Road Chorley PR7 1HP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 35 St Thomas's Road Chorley PR7 1HP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 35 St Thomas's Road Chorley PR7 1HP on 3 April 2014 (1 page)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
25 September 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
12 April 2011Appointment of Mrs Elaine Heathcote as a director (2 pages)
12 April 2011Appointment of Mr Nicholas Michael Heathcote as a director (2 pages)
12 April 2011Appointment of Mr Nicholas Michael Heathcote as a director (2 pages)
12 April 2011Appointment of Mrs Elaine Heathcote as a director (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)