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

B M MOTORS LIMITED

THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
Company Registration Number
04332942
Private Limited Company
Liquidation

Company Overview

About B M Motors Ltd
B M MOTORS LIMITED was founded on 2001-12-03 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". B M Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B M MOTORS LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
Other companies in RH12
 
Filing Information
Company Number 04332942
Company ID Number 04332942
Date formed 2001-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB822065359  
Last Datalog update: 2023-06-05 17:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B M MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO 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.
Companies with same name B M MOTORS LIMITED
The following companies were found which have the same name as B M MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B M MOTORS (PETERBOROUGH) LIMITED 91B EASTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 4AS Dissolved Company formed on the 2014-11-20
B M MOTORS LLC Georgia Unknown
B M MOTORS INC Georgia Unknown
B M MOTORSPORTS INC North Carolina Unknown
B M Motors Inc Maryland Unknown
B M MOTORS INC Georgia Unknown
B M MOTORS L.L.C Georgia Unknown
B M MOTORS INC Tennessee Unknown
B M MOTORS INC Mississippi Unknown
B M MOTORS INC West Virginia Unknown
B M MOTORS LLC Arkansas Unknown

Company Officers of B M MOTORS LIMITED

Current Directors
Officer Role Date Appointed
BRODIA SERVICES LIMITED
Company Secretary 2012-06-27
KEVIN STEPHEN FROST
Director 2001-12-03
HENRY SAMUEL ROBERT VICTOR MOSSERI
Director 2001-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR DAVIES
Company Secretary 2004-07-28 2012-06-27
STELLA GRAYSON
Company Secretary 2001-12-03 2004-07-27
JPCORS LIMITED
Nominated Secretary 2001-12-03 2001-12-03
JPCORD LIMITED
Nominated Director 2001-12-03 2001-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRODIA SERVICES LIMITED 1-8 CRANE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1999-11-11 Active
BRODIA SERVICES LIMITED ENTHEOS HOLDINGS LIMITED Company Secretary 2014-11-21 CURRENT 1990-07-04 Active
BRODIA SERVICES LIMITED TUGWELL HEATING CO. LIMITED Company Secretary 2014-03-21 CURRENT 1974-07-24 Liquidation
BRODIA SERVICES LIMITED TMS ELECTRICAL CONTRACTORS LIMITED Company Secretary 2014-03-08 CURRENT 1994-05-05 Active
BRODIA SERVICES LIMITED ENTHEOS ENTERPRISE LIMITED Company Secretary 2011-01-01 CURRENT 2005-08-31 Active
BRODIA SERVICES LIMITED QHS CONTRACTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-04 Active
BRODIA SERVICES LIMITED SPP AIR CONDITIONING SERVICES LIMITED Company Secretary 2005-01-28 CURRENT 2004-12-14 Active
BRODIA SERVICES LIMITED SELECTABASE LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-17 Active
BRODIA SERVICES LIMITED CARPET CONTRACTORS LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-06 Active
BRODIA SERVICES LIMITED PRIORY FLOORING LIMITED Company Secretary 2003-04-15 CURRENT 2003-03-11 Dissolved 2014-04-15
BRODIA SERVICES LIMITED JUSTIN ELLIS GARDENS LIMITED Company Secretary 2002-06-20 CURRENT 2002-05-17 Active - Proposal to Strike off
BRODIA SERVICES LIMITED INEX SERVICES LIMITED Company Secretary 2002-02-08 CURRENT 2002-02-04 Active
BRODIA SERVICES LIMITED MANGUS LIMITED Company Secretary 2001-04-26 CURRENT 2001-03-21 Dissolved 2014-05-06
BRODIA SERVICES LIMITED HENRY PELS LIMITED Company Secretary 2001-01-08 CURRENT 2000-12-29 Dissolved 2016-09-06
BRODIA SERVICES LIMITED MORRIS PALMER LIMITED Company Secretary 1999-08-26 CURRENT 1999-03-22 Active
BRODIA SERVICES LIMITED JUNE MANAGEMENT LIMITED Company Secretary 1995-05-02 CURRENT 1995-05-02 Active - Proposal to Strike off
BRODIA SERVICES LIMITED L.A. BROWN LIMITED Company Secretary 1995-02-27 CURRENT 1964-04-23 Active
BRODIA SERVICES LIMITED TRACELEVEL LIMITED Company Secretary 1991-12-29 CURRENT 1986-02-04 Dissolved 2016-10-18
BRODIA SERVICES LIMITED BYMAIL LIMITED Company Secretary 1991-10-29 CURRENT 1990-10-29 Active - Proposal to Strike off
BRODIA SERVICES LIMITED BRETSON LIMITED Company Secretary 1991-10-02 CURRENT 1991-07-02 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
2024-05-18Voluntary liquidation Statement of receipts and payments to 2024-04-17
2023-12-13Notice to Registrar of Companies of Notice of disclaimer
2023-05-03Voluntary liquidation Statement of affairs
2023-05-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-03Appointment of a voluntary liquidator
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Barttelot Court, Barttelot Road Horsham West Sussex RH12 1DQ
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-04-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-04-16AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-06-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-06-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15SH0115/02/19 STATEMENT OF CAPITAL GBP 750000
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-04-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-07-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 450000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 450000
2015-12-15AR0103/12/15 ANNUAL RETURN FULL LIST
2015-08-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 450000
2014-12-17AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 450000
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-08-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY SAMUEL ROBERT VICTOR MOSSERI / 03/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEPHEN FROST / 03/12/2012
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AP04Appointment of corporate company secretary Brodia Services Limited
2012-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR DAVIES
2011-12-23AR0103/12/11 ANNUAL RETURN FULL LIST
2011-08-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22MG01Particulars of a mortgage or charge / charge no: 4
2010-12-22AR0103/12/10 ANNUAL RETURN FULL LIST
2010-06-11AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0103/12/09 ANNUAL RETURN FULL LIST
2009-08-11AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-21363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ALICK'S HILL HOUSE HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP
2006-01-05363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-1388(2)RAD 31/10/04--------- £ SI 105000@1=105000 £ IC 345000/450000
2004-12-1388(2)RAD 31/10/04--------- £ SI 145000@1=145000 £ IC 200000/345000
2004-09-08123NC INC ALREADY ADJUSTED 24/08/04
2004-09-08RES04£ NC 200000/450000 24/08
2004-09-03288bSECRETARY RESIGNED
2004-09-03288aNEW SECRETARY APPOINTED
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-05363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-17225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 48 KING STREET KINGS LYNN NORFOLK PE30 1HE
2003-02-25CERTNMCOMPANY NAME CHANGED DAEWOO GATWICK LIMITED CERTIFICATE ISSUED ON 25/02/03
2002-12-19363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-01RES04£ NC 100000/200000 15/07
2002-11-01123NC INC ALREADY ADJUSTED 15/07/02
2002-11-0188(2)RAD 15/07/02--------- £ SI 100000@1=100000 £ IC 100000/200000
2002-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-1788(2)RAD 03/12/01--------- £ SI 99999@1=99999 £ IC 1/100000
2001-12-11288bDIRECTOR RESIGNED
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2001-12-11288bSECRETARY RESIGNED
2001-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to B M MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-05-11
Appointment of Liquidators2023-04-24
Appointment of Liquidators2023-04-19
Fines / Sanctions
No fines or sanctions have been issued against B M MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-22 Outstanding ESKMUIR PROPERTIES LIMITED
DEBENTURE 2007-02-16 Outstanding HSBC BANK PLC
DEBENTURE 2006-02-15 Satisfied BLACK HORSE LIMITED
DEBENTURE 2002-02-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 B M MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of B M MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B M MOTORS LIMITED
Trademarks
We have not found any records of B M MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B M MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as B M MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B M MOTORS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B M MOTORS 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 B M MOTORS 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.