Company NameBingham Motor Co. Ltd.
DirectorJennifer Amy Ambrose
Company StatusActive
Company Number03912410
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJennifer Amy Ambrose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMichael Joseph Moylan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bingham Corner Lower Addiscombe Road
Croydon
CR0 7AA
Secretary NameJulie Amanda Moylan
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAmberley Park View Road
Woldingham
Surrey
CR3 7DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteccleasing.co.uk
Email address[email protected]
Telephone020 86568136
Telephone regionLondon

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Michael Joseph Moylan
100.00%
Ordinary

Financials

Year2014
Net Worth£154,534
Cash£137,806
Current Liabilities£46,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 January 2021Change of details for Jennifer Amy Moylan as a person with significant control on 25 January 2021 (2 pages)
27 January 2021Director's details changed for Jennifer Amy Moylan on 25 January 2021 (2 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 May 2019Notification of Jennifer Amy Moylan as a person with significant control on 23 March 2019 (2 pages)
28 May 2019Director's details changed for Jennifer Amy Moylan on 23 March 2019 (2 pages)
28 May 2019Termination of appointment of Michael Joseph Moylan as a director on 23 March 2019 (1 page)
28 May 2019Cessation of Michael Joseph Moylan as a person with significant control on 23 March 2019 (1 page)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 April 2018Registered office address changed from Hathaway House Popes Drive London N3 1QF to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 19 April 2018 (1 page)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Appointment of Jennifer Amy Moylan as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Jennifer Amy Moylan as a director on 8 December 2016 (2 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
8 February 2016Director's details changed for Michael Joseph Moylan on 24 January 2015 (2 pages)
8 February 2016Director's details changed for Michael Joseph Moylan on 24 January 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
14 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
14 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
24 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 24/01/09; full list of members (3 pages)
18 March 2009Return made up to 24/01/09; full list of members (3 pages)
17 March 2009Director's change of particulars / michael moylan / 01/01/2009 (1 page)
17 March 2009Director's change of particulars / michael moylan / 01/01/2009 (1 page)
13 October 2008Appointment terminated secretary julie moylan (1 page)
13 October 2008Appointment terminated secretary julie moylan (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2008Secretary's change of particulars / julie moylan / 18/08/2008 (1 page)
18 August 2008Secretary's change of particulars / julie moylan / 18/08/2008 (1 page)
13 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 August 2008Secretary's change of particulars / julie moylan / 08/03/2007 (1 page)
4 August 2008Secretary's change of particulars / julie moylan / 08/03/2007 (1 page)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 24/01/06; full list of members (2 pages)
20 March 2006Return made up to 24/01/06; full list of members (2 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2005Return made up to 24/01/05; full list of members (5 pages)
31 January 2005Return made up to 24/01/05; full list of members (5 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 24/01/04; full list of members (5 pages)
10 February 2004Return made up to 24/01/04; full list of members (5 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 24/01/03; full list of members (5 pages)
6 March 2003Return made up to 24/01/03; full list of members (5 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Ad 22/01/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 April 2001Ad 22/01/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
24 January 2000Incorporation (18 pages)
24 January 2000Incorporation (18 pages)