Bexden Vehicles Limited

General information

Name:

Bexden Vehicles Ltd

Office Address:

5 Chaucer Way Rowtown KT15 1LG Addlestone

Number: 06558458

Incorporation date: 2008-04-08

Dissolution date: 2021-06-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06558458 16 years ago, Bexden Vehicles Limited had been a private limited company until 15th June 2021 - the day it was formally closed. The last known mailing address was 5 Chaucer Way, Rowtown Addlestone.

As mentioned in this particular enterprise's directors directory, there were three directors including: Rebecca B. and Philip B..

Executives who had significant control over the firm were: Rebecca B. owned 1/2 or less of company shares. Philip B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Rebecca B.

Role: Director

Appointed: 09 July 2008

Latest update: 25 June 2023

Rebecca B.

Role: Secretary

Appointed: 08 April 2008

Latest update: 25 June 2023

Philip B.

Role: Director

Appointed: 08 April 2008

Latest update: 25 June 2023

People with significant control

Rebecca B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 22 April 2021
Confirmation statement last made up date 08 April 2020
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 27 September 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 July 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 18 September 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
13
Company Age

Similar companies nearby

Closest companies