Company NameBelmont Motors Ltd.
Company StatusActive
Company Number04487097
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months 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 NamePeter Michael Barnard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(3 days after company formation)
Appointment Duration21 years, 9 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMrs Sarah Jane Barnard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(9 years, 9 months after company formation)
Appointment Duration12 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Dean Anthony Baker
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameRichard Benjamin Barnard
NationalityBritish
StatusResigned
Appointed19 July 2002(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 21 March 2012)
RoleEngineer
Correspondence AddressTamara
Harwich Road, Wix
Essex
CO11 2RY
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Websitewww.belmontmotors.co.uk/
Telephone01255 870492
Telephone regionClacton-on-Sea

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Michael Barnard
50.00%
Ordinary
30 at £1Barbara Barnard
30.00%
Ordinary
20 at £1Mrs Sarah Jane Barnard
20.00%
Ordinary

Financials

Year2014
Net Worth£39,418
Cash£3,137
Current Liabilities£43,957

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 28 December 2022 (4 pages)
28 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
23 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 30 December 2021 (4 pages)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
15 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 30 December 2020 (4 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
19 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
26 June 2020Director's details changed for Mrs Sarah Jane Barnard on 26 June 2020 (2 pages)
26 June 2020Change of details for Mr Peter Michael Barnard as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Peter Michael Barnard on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Dean Anthony Baker on 26 June 2020 (2 pages)
26 June 2020Change of details for Mrs Sarah Jane Barnard as a person with significant control on 26 June 2020 (2 pages)
17 June 2020Director's details changed for Peter Michael Barnard on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Peter Michael Barnard on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mrs Sarah Jane Barnard on 17 June 2020 (2 pages)
21 April 2020Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 21 April 2020 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
15 August 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
25 September 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
25 September 2018Change of details for Mr Peter Michael Barnard as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Cessation of Barbara Barnard as a person with significant control on 6 April 2016 (1 page)
25 September 2018Notification of Sarah Jane Barnard as a person with significant control on 25 September 2018 (2 pages)
23 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Change of details for Mrs Barbara Barnard as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mrs Barbara Barnard as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Dean Anthony Baker on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Peter Michael Barnard as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Peter Michael Barnard on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Dean Anthony Baker on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Peter Michael Barnard on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Peter Michael Barnard as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 March 2016Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages)
29 March 2016Director's details changed for Peter Michael Barnard on 28 March 2016 (2 pages)
29 March 2016Director's details changed for Peter Michael Barnard on 28 March 2016 (2 pages)
28 March 2016Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages)
28 March 2016Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages)
26 November 2015Director's details changed for Peter Michael Barnard on 19 November 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sarah Jane Barnard on 19 November 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sarah Jane Barnard on 19 November 2015 (2 pages)
26 November 2015Director's details changed for Peter Michael Barnard on 19 November 2015 (2 pages)
2 October 2015Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 20 August 2012 (1 page)
26 July 2012Annual return made up to 16 July 2012 (4 pages)
26 July 2012Annual return made up to 16 July 2012 (4 pages)
23 April 2012Appointment of Mrs Sarah Jane Barnard as a director (2 pages)
23 April 2012Appointment of Mrs Sarah Jane Barnard as a director (2 pages)
13 April 2012Termination of appointment of Richard Barnard as a secretary (1 page)
13 April 2012Termination of appointment of Richard Barnard as a secretary (1 page)
26 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Director's details changed for Peter Michael Barnard on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Peter Michael Barnard on 1 July 2010 (2 pages)
11 August 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 11 August 2010 (1 page)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 11 August 2010 (1 page)
11 August 2010Director's details changed for Peter Michael Barnard on 1 July 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 16/07/09; full list of members (5 pages)
18 August 2009Return made up to 16/07/09; full list of members (5 pages)
18 September 2008Return made up to 16/07/08; full list of members (5 pages)
18 September 2008Return made up to 16/07/08; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2007Return made up to 16/07/07; full list of members (6 pages)
16 August 2007Return made up to 16/07/07; full list of members (6 pages)
7 August 2006Return made up to 16/07/06; full list of members (6 pages)
7 August 2006Return made up to 16/07/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 August 2003Return made up to 16/07/03; full list of members (5 pages)
22 August 2003Return made up to 16/07/03; full list of members (5 pages)
31 December 2002Resolutions
  • RES13 ‐ Auditors remuneration 27/11/02
(1 page)
31 December 2002Resolutions
  • RES13 ‐ Auditors remuneration 27/11/02
(1 page)
20 September 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 September 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002Registered office changed on 13/08/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
13 August 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
16 July 2002Incorporation (30 pages)
16 July 2002Incorporation (30 pages)