Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASIC MOTOR COMPANY LTD
Company Information for

BASIC MOTOR COMPANY LTD

33 Anne Way, Ilford, IG6 2RL,
Company Registration Number
06297300
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Basic Motor Company Ltd
BASIC MOTOR COMPANY LTD was founded on 2007-06-29 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Basic Motor Company Ltd is a Private Limited Company registered in ENGLAND 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
BASIC MOTOR COMPANY LTD
 
Legal Registered Office
33 Anne Way
Ilford
IG6 2RL
Other companies in W6
 
Previous Names
PDP CARS LTD02/05/2018
BBFC LTD26/06/2014
PDP CARS LTD13/05/2014
BBFC LTD23/07/2009
Filing Information
Company Number 06297300
Company ID Number 06297300
Date formed 2007-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 24/03/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923193530  
Last Datalog update: 2024-03-13 05:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASIC MOTOR COMPANY LTD
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 BASIC MOTOR COMPANY LTD

Current Directors
Officer Role Date Appointed
ATANAS DIMITROV PETKOV
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETAR DIMITROV PETKOV
Director 2011-06-15 2018-04-01
ELENA MARINOVA TSVETKOVA
Company Secretary 2009-04-01 2014-03-31
ATANAS DIMITROV PETKOV
Director 2010-04-01 2011-12-26
PETAR DIMITROV PETKOV
Director 2009-04-01 2010-04-01
MEDIA STATION LTD
Company Secretary 2009-04-01 2009-04-02
TZVETAN SLAVEYKOV TZVETANOV
Director 2009-04-01 2009-04-02
MANOEULA KOSTADINOVA
Company Secretary 2007-06-29 2009-03-31
MARK GLOVER
Director 2007-06-29 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATANAS DIMITROV PETKOV PDP CARS LTD Director 2018-05-06 CURRENT 2018-05-03 Active

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-12-26Compulsory strike-off action has been discontinued
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 601 Britannia House 1 Glenthorne Road London W6 0LH England
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2022-11-19REGISTERED OFFICE CHANGED ON 19/11/22 FROM Britannia House 1-11 Glenthorne Road London W6 0LH England
2022-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/22 FROM Britannia House 1-11 Glenthorne Road London W6 0LH England
2022-06-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KRASIMIR ATANASOV DANEV
2022-05-31PSC07CESSATION OF KRASIMIR ATANASOV DANEV AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24DIRECTOR APPOINTED MR IVAYLO EMILOV SEMOV
2022-05-24AP01DIRECTOR APPOINTED MR IVAYLO EMILOV SEMOV
2022-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAYLO EMILOV SEMOV
2022-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAYLO EMILOV SEMOV
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 407 Britannia House 1-11 Glenthorne Road London W6 0LH
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09DISS40Compulsory strike-off action has been discontinued
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ATANAS DIMITROV PETKOV
2019-10-08PSC07CESSATION OF ATANAS DIMITROV PETKOV AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRASIMIR ATANASOV DANEV
2019-10-08AP01DIRECTOR APPOINTED MR KRASIMIR ATANASOV DANEV
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-10AAMDAmended account full exemption
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETAR DIMITROV PETKOV
2018-05-02PSC07CESSATION OF PETAR DIMITROV PETKOV AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATANAS DIMITROV PETKOV
2018-05-02AP01DIRECTOR APPOINTED MR ATANAS DIMITROV PETKOV
2018-05-02RES15CHANGE OF COMPANY NAME 02/05/18
2018-05-02CERTNMCOMPANY NAME CHANGED PDP CARS LTD CERTIFICATE ISSUED ON 02/05/18
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETAR DIMITROV PETKOV
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-10AAMDAmended account small company full exemption
2016-04-27AAMDAmended account small company full exemption
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-17AAMDAmended account small company full exemption
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-26RES15CHANGE OF NAME 25/06/2014
2014-06-26CERTNMCompany name changed bbfc LTD\certificate issued on 26/06/14
2014-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELENA TSVETKOVA
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM 15 Abingdon Close London SW19 1AD United Kingdom
2014-05-13RES15CHANGE OF NAME 01/05/2014
2014-05-13CERTNMCompany name changed pdp cars LTD\certificate issued on 13/05/14
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0112/06/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-30AR0112/06/12 FULL LIST
2012-01-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2012-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ATANAS PETKOV
2012-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2012 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM
2012-01-15AP01DIRECTOR APPOINTED MR PETAR DIMITROV PETKOV
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09AR0112/06/11 FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER PETKOV
2010-08-24AP01DIRECTOR APPOINTED MR ATANAS DIMITROV PETKOV
2010-07-19AR0112/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIMITROV PETKOV / 10/10/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 15 ABINGDON CLOSE LONDON SW19 1AD UNITED KINGDOM
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-21CERTNMCOMPANY NAME CHANGED BBFC LTD CERTIFICATE ISSUED ON 23/07/09
2009-06-16363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR TZVETAN TZVETANOV
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY MEDIA STATION LTD
2009-06-15288aDIRECTOR APPOINTED MR PETAR DIMITROV PETKOV
2009-06-15288aSECRETARY APPOINTED MRS ELENA MARINOVA TSVETKOVA
2009-06-09288aSECRETARY APPOINTED MEDIA STATION LTD
2009-06-09288aDIRECTOR APPOINTED MR TZVETAN SLAVEYKOV TZVETANOV
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 1 THE GALLERIES 15-19 CLEVELAND WAY WHITECHAPEL LONDON E1 4TZ
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY MANOEULA KOSTADINOVA
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MARK GLOVER
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2008-11-20363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-06-29225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BASIC MOTOR COMPANY LTD 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 BASIC MOTOR COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BASIC MOTOR COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,788
Creditors Due Within One Year 2012-04-01 £ 74,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BASIC MOTOR COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 321
Current Assets 2013-03-31 £ 1,290
Current Assets 2012-04-01 £ 70,471
Fixed Assets 2013-03-31 £ 2,850
Fixed Assets 2012-04-01 £ 4,045
Stocks Inventory 2013-03-31 £ 1,290
Stocks Inventory 2012-04-01 £ 70,150
Tangible Fixed Assets 2013-03-31 £ 2,850
Tangible Fixed Assets 2012-04-01 £ 3,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASIC MOTOR COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BASIC MOTOR COMPANY LTD
Trademarks
We have not found any records of BASIC MOTOR COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASIC MOTOR COMPANY LTD. 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 (99999 - Dormant Company) as BASIC MOTOR COMPANY LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BASIC MOTOR COMPANY LTD 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 BASIC MOTOR COMPANY LTD 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 BASIC MOTOR COMPANY LTD 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.