Company NameBoyton Cross Motors Limited
DirectorsJagjeet Singh Virdee and Rominder Virdee
Company StatusActive
Company Number05849616
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 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 NameMr Jagjeet Singh Virdee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Friars Lane, Hatfield Heath
Bishops Stortford
CM22 7BE
Secretary NameRominder Virdee
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAppletrees
Friars Lane Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BE
Director NameMrs Rominder Virdee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees Friars Lane, Hatfield Heath
Bishops Stortford
CM22 7BE

Contact

Websiteboytoncrossmotors.co.uk

Location

Registered AddressChelmsford Road
White Roding
Dunmow
Essex
CM6 1RG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Shareholders

1 at £1Jagjeet Singh Virdee
50.00%
Ordinary
1 at £1Rominder Kaur Virdee
50.00%
Ordinary

Financials

Year2014
Net Worth£57,926
Current Liabilities£1,152,955

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

7 October 2015Delivered on: 13 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
28 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
30 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 November 2017Appointment of Mrs Rominder Virdee as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mrs Rominder Virdee as a director on 13 November 2017 (2 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
3 March 2016Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Chelmsford Road White Roding Dunmow Essex CM6 1RG on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Chelmsford Road White Roding Dunmow Essex CM6 1RG on 3 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Registered office address changed from Chelmsford Road White Roding Dunmow Essex CM6 1RG to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Chelmsford Road White Roding Dunmow Essex CM6 1RG to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 29 February 2016 (1 page)
13 October 2015Registration of charge 058496160001, created on 7 October 2015 (18 pages)
13 October 2015Registration of charge 058496160001, created on 7 October 2015 (18 pages)
13 October 2015Registration of charge 058496160001, created on 7 October 2015 (18 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 September 2009Return made up to 19/06/09; full list of members (3 pages)
7 September 2009Return made up to 19/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 July 2008Return made up to 19/06/08; no change of members (6 pages)
23 July 2008Return made up to 19/06/08; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
10 December 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
13 November 2007Registered office changed on 13/11/07 from: highwood newbiggen street thaxted CM6 2QT (1 page)
13 November 2007Registered office changed on 13/11/07 from: highwood newbiggen street thaxted CM6 2QT (1 page)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2006Incorporation (7 pages)
19 June 2006Incorporation (7 pages)