Bapchild Motoring World (UK) Limited

General information

Name:

Bapchild Motoring World (UK) Ltd

Office Address:

40-42 High Street Newington ME9 7JL Sittingbourne

Number: 04742531

Incorporation date: 2003-04-23

Dissolution date: 2023-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 40-42 High Street, Sittingbourne ME9 7JL Bapchild Motoring World (UK) Limited was categorised as a Private Limited Company registered under the 04742531 Companies House Reg No. This firm was founded on 23rd April 2003. Bapchild Motoring World (UK) Limited had existed in the business for at least twenty years.

Peter W. was this specific firm's managing director, assigned to lead the company 19 years ago.

The companies that controlled this firm were as follows: Peter Waddell Holdco Limited owned over 3/4 of company shares. This business could have been reached in Canterbury at Sturry Road, CT1 1DS.

Financial data based on annual reports

Company staff

Jemima F.

Role: Secretary

Appointed: 20 February 2017

Latest update: 18 January 2024

Peter W.

Role: Director

Appointed: 20 April 2005

Latest update: 18 January 2024

People with significant control

Peter Waddell Holdco Limited
Address: Lakeside Service Station Sturry Road, Canterbury, CT1 1DS, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 May 2023
Confirmation statement last made up date 22 April 2022
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st December 2021 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Sturry Road

Post code:

CT1 1DS

City / Town:

Canterbury

HQ address,
2014

Address:

Sturry Road

Post code:

CT1 1DS

City / Town:

Canterbury

HQ address,
2015

Address:

Sturry Road

Post code:

CT1 1DS

City / Town:

Canterbury

HQ address,
2016

Address:

Sturry Road

Post code:

CT1 1DS

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Closest Companies - by postcode