Bewley Motors Limited MIDDLESEX


Bewley Motors started in year 2001 as Private Limited Company with registration number 04299197. The Bewley Motors company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Middlesex at 85 Kenton Road. Postal code: HA3 0AN.

The firm has 3 directors, namely Deen S., Ashmita P. and Mukeshkumar P.. Of them, Mukeshkumar P. has been with the company the longest, being appointed on 21 December 2009 and Deen S. and Ashmita P. have been with the company for the least time - from 27 February 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bewley Motors Limited Address / Contact

Office Address 85 Kenton Road
Office Address2 Kenton
Town Middlesex
Post code HA3 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299197
Date of Incorporation Thu, 4th Oct 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 29th October
Company age 23 years old
Account next due date Mon, 29th Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Deen S.

Position: Director

Appointed: 27 February 2018

Ashmita P.

Position: Director

Appointed: 27 February 2018

Mukeshkumar P.

Position: Director

Appointed: 21 December 2009

Bola S.

Position: Director

Appointed: 06 September 2015

Resigned: 27 February 2018

Lateef S.

Position: Director

Appointed: 03 September 2015

Resigned: 27 February 2018

Bola S.

Position: Secretary

Appointed: 03 September 2015

Resigned: 27 February 2018

Ashmita P.

Position: Secretary

Appointed: 21 December 2009

Resigned: 03 September 2015

Bhupendra P.

Position: Director

Appointed: 21 December 2009

Resigned: 03 September 2015

Balwant R.

Position: Director

Appointed: 04 October 2001

Resigned: 20 October 2010

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 October 2001

Resigned: 04 October 2001

Rita R.

Position: Secretary

Appointed: 04 October 2001

Resigned: 20 October 2010

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2001

Resigned: 04 October 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Mukeshkumar P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Lateef S. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Bola S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mukeshkumar P.

Notified on 27 February 2018
Nature of control: 25-50% shares

Lateef S.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Bola S.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-03-132018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth57 32940 47581 968      
Balance Sheet
Current Assets66 70070 49663 66842 40975 785248 518329 510312 390329 607
Net Assets Liabilities  81 96812 17157 70888 416130 676152 202189 700
Cash Bank In Hand29 23931 42429 823      
Debtors18 00425 07221 845      
Net Assets Liabilities Including Pension Asset Liability57 32940 47581 968      
Stocks Inventory19 45714 00012 000      
Tangible Fixed Assets4 4924 2453 183      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve57 22940 37581 868      
Shareholder Funds57 32940 47581 968      
Other
Average Number Employees During Period    43333
Creditors  40 15632 2948 00649 75270 62884 15787 011
Fixed Assets4 492224 245223 1832 056929777111
Net Current Assets Liabilities52 83736 23023 51210 11567 779198 766258 882228 233242 596
Total Assets Less Current Liabilities57 329260 475246 69512 17157 708199 543258 883228 234242 597
Creditors Due After One Year 220 000164 727      
Creditors Due Within One Year13 86334 26640 156      
Investments Fixed Assets 220 000220 000      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 167       
Tangible Fixed Assets Cost Or Valuation43 51844 68544 685      
Tangible Fixed Assets Depreciation39 02640 44041 502      
Tangible Fixed Assets Depreciation Charged In Period 1 4141 062      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, October 2023
Free Download (2 pages)

Company search

Advertisements