Honda Of Bournemouth Limited

General information

Name:

Honda Of Bournemouth Ltd

Office Address:

5b Leyland Road BH12 5HB Poole

Number: 05787157

Incorporation date: 2006-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 5b Leyland Road, Poole BH12 5HB Honda Of Bournemouth Limited is a Private Limited Company registered under the 05787157 Companies House Reg No. This company was founded 18 years ago. Its registered name change from Donwall Holdings to Honda Of Bournemouth Limited occurred on 2010-01-26. This company's SIC and NACE codes are 45400 which means Sale, maintenance and repair of motorcycles and related parts and accessories. The firm's latest accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-05-20.

2 transactions have been registered in 2012 with a sum total of £1,101. In 2011 there was a similar number of transactions (exactly 5) that added up to £3,168. Cooperation with the Department for Transport council covered the following areas: Motorcycle Maintenance and Motorcycle Serv/repair (labour).

There is a group of two directors overseeing the following business at present, namely John A. and Stuart A. who have been performing the directors duties since 2006-12-07. To provide support to the directors, this particular business has been utilizing the skills of Doreen A. as a secretary since the appointment on 2006-04-20.

  • Previous company's names
  • Honda Of Bournemouth Limited 2010-01-26
  • Donwall Holdings Limited 2006-04-20

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 07 December 2006

Latest update: 20 February 2024

Stuart A.

Role: Director

Appointed: 07 December 2006

Latest update: 20 February 2024

Doreen A.

Role: Secretary

Appointed: 20 April 2006

Latest update: 20 February 2024

People with significant control

Executives who control the firm include: John A. owns 1/2 or less of company shares. Stuart A. owns over 1/2 to 3/4 of company shares .

John A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stuart A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 12 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 April 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 21 March 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (16 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 2 £ 1 100.73
2012-11-21 5100004305 £ 652.91 Motorcycle Maintenance
2012-07-18 5100002041 £ 447.82 Motorcycle Maintenance
2011 Department for Transport 5 £ 3 167.54
2011-08-16 5100006716 £ 885.44 Motorcycle Serv/repair (labour)
2011-04-05 2000001000 £ 798.04 Motorcycle Maintenance
2011-05-05 5100001599 £ 540.96 Motorcycle Maintenance

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
17
Company Age

Similar companies nearby

Closest companies