K & O MOTORS LTD
Overview
| Company Name | K & O MOTORS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06862495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of K & O MOTORS LTD?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is K & O MOTORS LTD located?
| Registered Office Address | Monometer House Rectory Grove SS9 2HN Leigh On Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of K & O MOTORS LTD?
| Company Name | From | Until |
|---|---|---|
| NESSI SERVICES LIMITED | Mar 30, 2009 | Mar 30, 2009 |
What are the latest accounts for K & O MOTORS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for K & O MOTORS LTD?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for K & O MOTORS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Mr Oscar Joseph Leigh as a person with significant control on Oct 27, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Kerry-Anne Leigh as a person with significant control on Oct 27, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 48 Bishopsteignton Shoeburyness Southend-on-Sea SS3 8AF England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on Oct 27, 2023 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mrs Kerry-Anne Leigh as a person with significant control on Aug 01, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Oscar Joseph Leigh as a person with significant control on Aug 01, 2022 | 2 pages | PSC04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 48 Bishopsteignton Shoeburyness Southend-on-Sea SS3 8AF on Nov 13, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 25, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Kerry-Anne Leigh as a person with significant control on Jun 25, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Oscar Joseph Leigh as a person with significant control on Jun 25, 2020 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Jun 25, 2020
| 3 pages | SH01 | ||||||||||
Cessation of Vanessa Clare Leigh as a person with significant control on Jun 25, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of K & O MOTORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIGH, Oscar Joseph | Director | Rectory Grove SS9 2HN Leigh On Sea Monometer House Essex England | United Kingdom | English | 270364670001 | |||||
| BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
| LEIGH, Vanessa Clare | Director | The Broadway SS1 3HG Southend On Sea 19 Essex | England | British | 137561590001 | |||||
| SHAH, Ela Jayendra | Director | Northumberland Road HA2 7RA North Harrow 55 Middlesex | England | British | 138646420001 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex U.K. | 40492290001 |
Who are the persons with significant control of K & O MOTORS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kerry-Anne Leigh | Jun 25, 2020 | Rectory Grove SS9 2HN Leigh On Sea Monometer House Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Oscar Joseph Leigh | Jun 25, 2020 | Rectory Grove SS9 2HN Leigh On Sea Monometer House Essex England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Vanessa Clare Leigh | Apr 06, 2016 | The Broadway SS1 3HG Southend On Sea 19 Essex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0