Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKENHAM & PENGE MOTOR CO. LIMITED
Company Information for

BECKENHAM & PENGE MOTOR CO. LIMITED

1 GOLDEN COURT, RICHMOND, SURREY, TW9 1EU,
Company Registration Number
01235774
Private Limited Company
Active

Company Overview

About Beckenham & Penge Motor Co. Ltd
BECKENHAM & PENGE MOTOR CO. LIMITED was founded on 1975-12-01 and has its registered office in Richmond. The organisation's status is listed as "Active". Beckenham & Penge Motor Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BECKENHAM & PENGE MOTOR CO. LIMITED
 
Legal Registered Office
1 GOLDEN COURT
RICHMOND
SURREY
TW9 1EU
Other companies in TW9
 
Filing Information
Company Number 01235774
Company ID Number 01235774
Date formed 1975-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKENHAM & PENGE MOTOR CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECKENHAM & PENGE MOTOR CO. LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JUNE KNIGHT
Company Secretary 1993-04-26
MAX JOHN KNIGHT
Director 1975-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Change of details for Mrs Pamela June Knight as a person with significant control on 2022-12-30
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-14DIRECTOR APPOINTED MR DANIEL MAXIM KNIGHT
2023-02-14DIRECTOR APPOINTED MR BARRY JOHN KNIGHT
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JUNE KNIGHT
2022-08-11AP01DIRECTOR APPOINTED MRS PAMELA JUNE KNIGHT
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MAX JOHN KNIGHT
2022-08-11TM02Termination of appointment of Pamela June Knight on 2022-08-11
2022-08-11PSC07CESSATION OF MAX JOHN KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA JUNE KNIGHT on 2016-09-01
2021-08-26CH01Director's details changed for Mr Max John Knight on 2016-09-01
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0126/04/16 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0126/04/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0126/04/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0126/04/13 ANNUAL RETURN FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/12 FROM 4a Church Court Richmond Surrey TW9 1JL
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA JUNE KNIGHT on 2012-01-31
2012-05-01CH01Director's details changed for Mr Max John Knight on 2012-01-31
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0126/04/11 ANNUAL RETURN FULL LIST
2010-08-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH01Director's details changed for Mr Max John Knight on 2010-04-26
2009-10-24AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 26/04/09; full list of members
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 286 NORTHBOROUGH ROAD NORBURY LONDON SW16 4TT
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-05-28363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-16363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-11363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2001-01-11363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: RADNOR HOUSE 1272 LONDON ROAD LONDON SW15 4DQ
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-11363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-21363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-30363sRETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS
1996-06-18363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1995-02-14363sRETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS
1993-07-16AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-14363bRETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS
1992-11-19287REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 180 HIGH STREET PENGE LONDON SE20 7QB
1992-11-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-06395PARTICULARS OF MORTGAGE/CHARGE
1991-07-10AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-06-18AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-05-15363RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS
1989-03-09363RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS
1989-03-09AAFULL ACCOUNTS MADE UP TO 31/12/88
1988-08-25AAFULL ACCOUNTS MADE UP TO 31/12/87
1988-08-25363RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BECKENHAM & PENGE MOTOR CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECKENHAM & PENGE MOTOR CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-11-06 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-02-11 Outstanding MIDLAND BANK PLC
CHARGE ON ALL BOOK DEBTS 1986-08-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-01-15 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1983-05-26 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1977-12-20 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 71,372
Creditors Due Within One Year 2011-12-31 £ 85,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKENHAM & PENGE MOTOR CO. LIMITED

Financial Assets
Balance Sheet
Secured Debts 2012-12-31 £ 3,518
Secured Debts 2011-12-31 £ 9,909
Shareholder Funds 2012-12-31 £ 53,888
Shareholder Funds 2011-12-31 £ 39,377
Tangible Fixed Assets 2012-12-31 £ 125,260
Tangible Fixed Assets 2011-12-31 £ 125,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BECKENHAM & PENGE MOTOR CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKENHAM & PENGE MOTOR CO. LIMITED
Trademarks
We have not found any records of BECKENHAM & PENGE MOTOR CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKENHAM & PENGE MOTOR CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BECKENHAM & PENGE MOTOR CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BECKENHAM & PENGE MOTOR CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKENHAM & PENGE MOTOR CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKENHAM & PENGE MOTOR CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1