Background WavePink WaveYellow Wave

BALGORES FLEET MANAGEMENT LIMITED (07629771)

BALGORES FLEET MANAGEMENT LIMITED (07629771) is an active UK company. incorporated on 11 May 2011. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. BALGORES FLEET MANAGEMENT LIMITED has been registered for 14 years. Current directors include AUSTIN, Paul Alfred, WILSON, Martin Andrew.

Company Number
07629771
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
1 Bryant Avenue, Romford, RM3 0AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
AUSTIN, Paul Alfred, WILSON, Martin Andrew
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES FLEET MANAGEMENT LIMITED

BALGORES FLEET MANAGEMENT LIMITED is an active company incorporated on 11 May 2011 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. BALGORES FLEET MANAGEMENT LIMITED was registered 14 years ago.(SIC: 45111)

Status

active

Active since 14 years ago

Company No

07629771

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

1 Bryant Avenue Romford, RM3 0AP,

Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Funding Round
Aug 11
New Owner
Aug 17
New Owner
Aug 18
New Owner
Aug 18
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILSON, Veryan Louise

Active
Bryant Avenue, RomfordRM3 0AP
Secretary
Appointed 17 Jul 2011

AUSTIN, Paul Alfred

Active
Bryant Avenue, RomfordRM3 0AP
Born July 1952
Director
Appointed 11 May 2011

WILSON, Martin Andrew

Active
Bryant Avenue, RomfordRM3 0AP
Born October 1960
Director
Appointed 11 May 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 11 May 2011
Resigned 11 May 2011

Persons with significant control

3

Mr Martin Andrew Wilson

Active
Bryant Avenue, RomfordRM3 0AP
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016

Mr Paul Alfred Austin

Active
Bryant Avenue, RomfordRM3 0AP
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016

Mr Martin Andrew Wilson

Active
Bryant Avenue, RomfordRM3 0AP
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
14 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Incorporation Company
11 May 2011
NEWINCIncorporation