Company NameBmmotorworks Ltd
Company StatusActive
Company Number09042168
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Previous NameSolo Servicing Limited

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 NameMr Lee Brocklehurst
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleMotor Technician
Country of ResidenceEngland
Correspondence AddressUnit 4 Carrington Field Street
Stockport
Cheshire
SK1 3JN
Director NameMr Gareth Lee Hutton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleMotor Technician
Country of ResidenceEngland
Correspondence AddressUnit 4 Carrington Field Street
Stockport
Cheshire
SK1 3JN
Director NameMrs Suzanne Brocklehurst
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Carrington Field Street
Stockport
Cheshire
SK1 3JN
Director NameMrs Catherine Hutton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Carrington Field Street
Stockport
Cheshire
SK1 3JN
Director NameMr Andrew Timothy Norman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Carrington Field Street
Stockport
Cheshire
SK1 3JN

Contact

Websitewww.soloservicing.co.uk
Telephone0161 4298331
Telephone regionManchester

Location

Registered AddressUnit 4
Carrington Field Street
Stockport
Cheshire
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Norman
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

18 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
12 November 2020Director's details changed for Mr Gareth Lee Hutton on 10 November 2020 (2 pages)
12 November 2020Elect to keep the directors' residential address register information on the public register (1 page)
12 November 2020Withdrawal of the directors' residential address register information from the public register (1 page)
12 November 2020Change of details for Mr Gareth Lee Hutton as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Director's details changed for Mrs Catherine Hutton on 10 November 2020 (2 pages)
1 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 April 2020Director's details changed for Mr Gareth Lee Hutton on 10 March 2020 (2 pages)
1 April 2020Change of details for Mr Gareth Lee Hutton as a person with significant control on 10 March 2020 (2 pages)
1 April 2020Director's details changed for Mrs Catherine Hutton on 28 February 2020 (2 pages)
16 March 2020Director's details changed for Mr Lee Brocklehurst on 16 March 2020 (2 pages)
16 March 2020Change of details for Mr Lee Brocklehurst as a person with significant control on 16 March 2020 (2 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 October 2019Appointment of Mrs Catherine Hutton as a director on 28 October 2019 (2 pages)
28 October 2019Appointment of Mrs Suzanne Brocklehurst as a director on 28 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
28 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 February 2017Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
16 February 2017Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
14 November 2016Director's details changed for Mr Gareth Lee Hutton on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Gareth Lee Hutton on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Lee Brocklehurst on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Lee Brocklehurst on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Lee Brocklehurst on 10 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Lee Brocklehurst on 10 November 2016 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
9 November 2016Appointment of Mr Gareth Lee Hutton as a director on 26 October 2016 (2 pages)
9 November 2016Termination of appointment of Andrew Timothy Norman as a director on 26 October 2016 (1 page)
9 November 2016Termination of appointment of Andrew Timothy Norman as a director on 26 October 2016 (1 page)
9 November 2016Appointment of Mr Lee Brocklehurst as a director on 26 October 2016 (2 pages)
9 November 2016Appointment of Mr Lee Brocklehurst as a director on 26 October 2016 (2 pages)
9 November 2016Appointment of Mr Gareth Lee Hutton as a director on 26 October 2016 (2 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 September 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)