Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mrs Sarah Jane Barnard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Dean Anthony Baker |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Richard Benjamin Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 March 2012) |
Role | Engineer |
Correspondence Address | Tamara Harwich Road, Wix Essex CO11 2RY |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Website | www.belmontmotors.co.uk/ |
---|---|
Telephone | 01255 870492 |
Telephone region | Clacton-on-Sea |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Peter Michael Barnard 50.00% Ordinary |
---|---|
30 at £1 | Barbara Barnard 30.00% Ordinary |
20 at £1 | Mrs Sarah Jane Barnard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,418 |
Cash | £3,137 |
Current Liabilities | £43,957 |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 December 2023 | Micro company accounts made up to 28 December 2022 (4 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
23 June 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 30 December 2021 (4 pages) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
15 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
29 December 2021 | Micro company accounts made up to 30 December 2020 (4 pages) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
19 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
26 June 2020 | Director's details changed for Mrs Sarah Jane Barnard on 26 June 2020 (2 pages) |
26 June 2020 | Change of details for Mr Peter Michael Barnard as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Peter Michael Barnard on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Dean Anthony Baker on 26 June 2020 (2 pages) |
26 June 2020 | Change of details for Mrs Sarah Jane Barnard as a person with significant control on 26 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Peter Michael Barnard on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Peter Michael Barnard on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mrs Sarah Jane Barnard on 17 June 2020 (2 pages) |
21 April 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
15 August 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
25 September 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
25 September 2018 | Change of details for Mr Peter Michael Barnard as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Cessation of Barbara Barnard as a person with significant control on 6 April 2016 (1 page) |
25 September 2018 | Notification of Sarah Jane Barnard as a person with significant control on 25 September 2018 (2 pages) |
23 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Change of details for Mrs Barbara Barnard as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Barbara Barnard as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Dean Anthony Baker on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Peter Michael Barnard as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Peter Michael Barnard on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Dean Anthony Baker on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Peter Michael Barnard on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Peter Michael Barnard as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Sarah Jane Barnard on 18 July 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 March 2016 | Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Sarah Jane Barnard on 28 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Peter Michael Barnard on 28 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Peter Michael Barnard on 28 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Dean Anthony Baker on 28 March 2016 (2 pages) |
26 November 2015 | Director's details changed for Peter Michael Barnard on 19 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Jane Barnard on 19 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sarah Jane Barnard on 19 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Peter Michael Barnard on 19 November 2015 (2 pages) |
2 October 2015 | Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Dean Anthony Baker as a director on 2 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 20 August 2012 (1 page) |
26 July 2012 | Annual return made up to 16 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 16 July 2012 (4 pages) |
23 April 2012 | Appointment of Mrs Sarah Jane Barnard as a director (2 pages) |
23 April 2012 | Appointment of Mrs Sarah Jane Barnard as a director (2 pages) |
13 April 2012 | Termination of appointment of Richard Barnard as a secretary (1 page) |
13 April 2012 | Termination of appointment of Richard Barnard as a secretary (1 page) |
26 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Director's details changed for Peter Michael Barnard on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Michael Barnard on 1 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Peter Michael Barnard on 1 July 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
18 September 2008 | Return made up to 16/07/08; full list of members (5 pages) |
18 September 2008 | Return made up to 16/07/08; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2007 | Return made up to 16/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 16/07/07; full list of members (6 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members
|
25 July 2005 | Return made up to 16/07/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members
|
10 August 2004 | Return made up to 16/07/04; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 August 2003 | Return made up to 16/07/03; full list of members (5 pages) |
22 August 2003 | Return made up to 16/07/03; full list of members (5 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
20 September 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 September 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2002 | Registered 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 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered 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 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Incorporation (30 pages) |
16 July 2002 | Incorporation (30 pages) |