-
BARKING MOTOR SERVICES LIMITED - 95-103 Upminster Road, South, Rainham, Essex, RM13 9AA, United Kingdom
Company Information
- Company registration number
- 07571497
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 95-103 Upminster Road, South
- Rainham
- Essex
- RM13 9AA 95-103 Upminster Road, South, Rainham, Essex, RM13 9AA UK
Management
- Managing Directors
- PERVEZ AKHTAR DITTA
- JUNAID MOHAMMED
- PERVEZ AKHTAR DITTA
- DITTA, Pervez Akhtar
- MOHAMMED, Junaid
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-21
- Age Of Company 2011-03-21 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Pervez Akhtar Ditta
- Mr Junaid Mohammed
- Mr Junaid Mohammed
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-01-05
- Annual Return
- Due Date: 2025-01-19
- Last Date: 2024-01-05
-
BARKING MOTOR SERVICES LIMITED Company Description
- BARKING MOTOR SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07571497. Its current trading status is "live". It was registered 2011-03-21. It has declared SIC or NACE codes as "82990". It has 5 directors The latest annual return was filed up to 2012-01-05.It can be contacted at 95-103 Upminster Road, South .
Get BARKING MOTOR SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Barking Motor Services Limited - 95-103 Upminster Road, South, Rainham, Essex, RM13 9AA, United Kingdom
- 2011-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BARKING MOTOR SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-05-11) - AA
-
confirmation-statement-with-no-updates (2024-03-21) - CS01
-
gazette-filings-brought-up-to-date (2024-03-16) - DISS40
-
gazette-notice-compulsory (2024-03-12) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-15) - CS01
-
accounts-with-accounts-type-micro-entity (2023-01-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-03-27) - AA
-
accounts-with-accounts-type-micro-entity (2021-12-29) - AA
-
confirmation-statement-with-no-updates (2021-03-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-01-31) - AA
-
accounts-with-accounts-type-micro-entity (2019-12-31) - AA
-
gazette-filings-brought-up-to-date (2019-03-27) - DISS40
-
gazette-notice-compulsory (2019-03-26) - GAZ1
-
confirmation-statement-with-no-updates (2019-03-24) - CS01
keyboard_arrow_right 2018
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 (2018-01-31) - AA
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
-
accounts-with-accounts-type-micro-entity (2018-01-31) - AA
-
CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES (2018-02-02) - CS01
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES (2017-02-07) - CS01
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
05/01/16 FULL LIST (2016-02-08) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2016-02-29) - AA
-
REGISTRATION OF A CHARGE / CHARGE CODE 075714970001 (2016-09-06) - MR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
DIRECTOR'S CHANGE OF PARTICULARS / JUNAID MOHAMMED / 26/02/2015 (2015-02-26) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / PERVEZ AKHTAR DITTA / 26/02/2015 (2015-02-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
05/01/15 FULL LIST (2015-02-26) - AR01
-
change-person-director-company-with-change-date (2015-02-26) - CH01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-11-20) - AA
-
REGISTERED OFFICE CHANGED ON 20/11/2014 FROM (2014-11-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
-
05/01/14 FULL LIST (2014-03-18) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-05-08) - AP01
-
capital-allotment-shares (2013-05-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
gazette-filings-brought-up-to-date (2013-05-11) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2013-11-22) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-08) - AD01
-
31/03/13 TOTAL EXEMPTION FULL (2013-11-22) - AA
-
FIRST GAZETTE (2013-05-07) - GAZ1
-
DIRECTOR'S CHANGE OF PARTICULARS / JUNAID MOHAMMED / 05/01/2013 (2013-05-08) - CH01
-
REGISTERED OFFICE CHANGED ON 08/05/2013 FROM (2013-05-08) - AD01
-
DIRECTOR APPOINTED PERVEZ AKHTAR DITTA (2013-05-08) - AP01
-
05/01/13 STATEMENT OF CAPITAL GBP 2 (2013-05-08) - SH01
-
05/01/13 FULL LIST (2013-05-08) - AR01
-
DISS40 (DISS40(SOAD)) (2013-05-11) - DISS40
-
change-person-director-company-with-change-date (2013-05-08) - CH01
-
gazette-notice-compulsary (2013-05-07) - GAZ1
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 12/01/2012 FROM (2012-01-12) - AD01
-
05/01/12 FULL LIST (2012-01-12) - AR01
-
DIRECTOR APPOINTED JUNAID MOHAMMED (2012-01-12) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR MOHAMMED YAQOOB (2012-01-12) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-01-12) - AD01
-
termination-director-company-with-name (2012-01-12) - TM01
-
appoint-person-director-company-with-name (2012-01-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-12-20) - AA
-
31/03/12 TOTAL EXEMPTION FULL (2012-12-20) - AA
keyboard_arrow_right 2011
-
CERTIFICATE OF INCORPORATION (2011-03-21) - NEWINC
-
incorporation-company (2011-03-21) - NEWINC