Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALGORES MOTORS (1982) LIMITED
Company Information for

BALGORES MOTORS (1982) LIMITED

13 MARCH PLACE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UG,
Company Registration Number
01651079
Private Limited Company
Active

Company Overview

About Balgores Motors (1982) Ltd
BALGORES MOTORS (1982) LIMITED was founded on 1982-07-14 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Balgores Motors (1982) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BALGORES MOTORS (1982) LIMITED
 
Legal Registered Office
13 MARCH PLACE
GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8UG
Other companies in RM3
 
Filing Information
Company Number 01651079
Company ID Number 01651079
Date formed 1982-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 29/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB367836800  
Last Datalog update: 2024-05-05 14:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALGORES MOTORS (1982) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALGORES MOTORS (1982) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALFRED AUSTIN
Company Secretary 1991-01-31
PAUL ALFRED AUSTIN
Director 1991-01-31
STEVEN ARTHUR AUSTIN
Director 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ANNE WATSON
Director 1991-01-31 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALFRED AUSTIN RAYLEIGH KARTING LIMITED Director 2018-01-31 CURRENT 1992-05-07 Active
PAUL ALFRED AUSTIN BALGORES LONDON LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
PAUL ALFRED AUSTIN MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
PAUL ALFRED AUSTIN BALGORES RAYLEIGH LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
PAUL ALFRED AUSTIN BALGORES KENT LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PAUL ALFRED AUSTIN BALGORES ESTATES LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
PAUL ALFRED AUSTIN BALGORES INVESTMENTS LTD Director 2012-01-31 CURRENT 2012-01-31 Active
PAUL ALFRED AUSTIN BALGORES FLEET MANAGEMENT LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PAUL ALFRED AUSTIN VIZION NETWORK LIMITED Director 2009-01-09 CURRENT 2008-11-18 Active
PAUL ALFRED AUSTIN BALGORES LETTINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PAUL ALFRED AUSTIN BALGORES ESSEX LIMITED Director 2007-01-03 CURRENT 2006-07-25 Active
PAUL ALFRED AUSTIN BANDSITE PROPERTIES LIMITED Director 2006-09-12 CURRENT 2006-08-01 Active
PAUL ALFRED AUSTIN BALGORES HAYES LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
PAUL ALFRED AUSTIN BALGORES BASILDON LIMITED Director 2003-11-01 CURRENT 2003-10-08 Active
PAUL ALFRED AUSTIN BALGORES PROPERTY SERVICES LIMITED Director 2002-07-30 CURRENT 2002-07-25 Active
PAUL ALFRED AUSTIN BALGORES BODYSHOPS LIMITED Director 2000-07-14 CURRENT 2000-07-14 Active
PAUL ALFRED AUSTIN BALGORES LEASING LIMITED Director 1991-01-26 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Director's details changed for Mr Richard Kenneth Steer on 2024-01-04
2024-01-04CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 016510790010
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-07-06Statement of company's objects
2023-07-05DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2023-07-05DIRECTOR APPOINTED MR PAUL HAWKES
2023-07-05DIRECTOR APPOINTED MR JON HIRE
2023-07-05Termination of appointment of Paul Alfred Austin on 2023-06-30
2023-07-05APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED AUSTIN
2023-07-05APPOINTMENT TERMINATED, DIRECTOR STEVEN ARTHUR AUSTIN
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER FLETCHER
2023-07-05CESSATION OF PAUL ALFRED AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of Steer Automotive Group Limited as a person with significant control on 2023-06-30
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-01-24CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-08-15AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER FLETCHER
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-01-12CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-15AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2016-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-19MG01Particulars of a mortgage or charge / charge no: 9
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-08AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-11AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01Director's details changed for Steven Arthur Austin on 2009-12-31
2009-02-09363aReturn made up to 31/12/08; full list of members
2009-01-12363aReturn made up to 31/12/07; full list of members
2008-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-08363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-27363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/03
2003-04-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-03-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-06-20395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-07363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-16288cDIRECTOR'S PARTICULARS CHANGED
1998-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-16363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-06-27363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-07-19AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-06363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1996-03-27AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-25395PARTICULARS OF MORTGAGE/CHARGE
1995-02-08363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-07-25363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-04-12395PARTICULARS OF MORTGAGE/CHARGE
1994-03-14287REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 77 BALGORES LANE GIDEA PARK ROMFORD ESSEX RM2 5JP
1993-07-07395PARTICULARS OF MORTGAGE/CHARGE
1993-05-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-08363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-06-24AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1039897 Active Licenced property: MOORSIDE EASTGATE INDUSTRIAL ESTATE COLCHESTER GB CO1 2TJ;WOODHALL BUSINESS PARK SUDBURY GB CO10 1WH;WARLEY CODHAM HALL FARM (UNIT A) BRENTWOOD GB CM13 3JT. Correspondance address: 1 BRYANT AVENUE ROMFORD GB RM3 0AP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALGORES MOTORS (1982) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-01-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-11-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-06-20 Outstanding LLOYDS TSB BANK PLC
LEASE 1995-04-25 Outstanding REPSOL PETROLEUM LIMITED
MORTGAGE 1994-04-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1993-07-06 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 1989-12-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-03-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-02-26 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALGORES MOTORS (1982) LIMITED

Intangible Assets
Patents
We have not found any records of BALGORES MOTORS (1982) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALGORES MOTORS (1982) LIMITED
Trademarks
We have not found any records of BALGORES MOTORS (1982) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
12
LEGAL CHARGE 3

We have found 15 mortgage charges which are owed to BALGORES MOTORS (1982) LIMITED

Income
Government Income

Government spend with BALGORES MOTORS (1982) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-05-10 GBP £1,057 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BALGORES MOTORS (1982) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BALGORES MOTORS (1982) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184581141Horizontal single spindle automatic lathes for removing metal, numerically controlled

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALGORES MOTORS (1982) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALGORES MOTORS (1982) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.