Bletchley Motor Group Limited NOTTINGHAM


Founded in 1982, Bletchley Motor Group, classified under reg no. 01650846 is an active company. Currently registered at Loxley House 2 0akwood Court NG15 0DR, Nottingham the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bletchley Motor Group Limited Address / Contact

Office Address Loxley House 2 0akwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650846
Date of Incorporation Tue, 13th Jul 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

John H.

Position: Secretary

Appointed: 04 February 1998

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 04 February 1998

Resigned: 26 February 2004

Douglas B.

Position: Director

Appointed: 04 February 1998

Resigned: 26 February 2004

Grant F.

Position: Director

Appointed: 30 June 1995

Resigned: 18 May 1998

Grant F.

Position: Secretary

Appointed: 30 June 1995

Resigned: 04 February 1998

Raymond E.

Position: Director

Appointed: 30 June 1995

Resigned: 05 February 1998

John R.

Position: Director

Appointed: 30 June 1995

Resigned: 11 August 1997

John M.

Position: Director

Appointed: 27 August 1993

Resigned: 05 February 1998

Anthony J.

Position: Director

Appointed: 24 April 1992

Resigned: 20 February 1995

John B.

Position: Secretary

Appointed: 24 April 1992

Resigned: 30 June 1995

Stephen P.

Position: Director

Appointed: 26 July 1991

Resigned: 05 May 1995

Anthony J.

Position: Director

Appointed: 11 June 1991

Resigned: 05 February 1998

Alan M.

Position: Director

Appointed: 11 June 1991

Resigned: 27 September 1993

David D.

Position: Director

Appointed: 11 June 1991

Resigned: 05 May 1995

Philip H.

Position: Director

Appointed: 11 June 1991

Resigned: 31 January 1995

John B.

Position: Director

Appointed: 11 June 1991

Resigned: 05 February 1998

John C.

Position: Director

Appointed: 11 June 1991

Resigned: 05 February 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Charles Sidney Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Charles Sidney Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2830974
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Previous accounting period extended from 2023-12-31 to 2024-01-31
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements