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

MOTORSAVE DIRECT LIMITED

20 CREWE ROAD, SANDBACH, CHESHIRE, CW11 4NE,
Company Registration Number
03849989
Private Limited Company
Active

Company Overview

About Motorsave Direct Ltd
MOTORSAVE DIRECT LIMITED was founded on 1999-09-29 and has its registered office in Cheshire. The organisation's status is listed as "Active". Motorsave Direct 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
MOTORSAVE DIRECT LIMITED
 
Legal Registered Office
20 CREWE ROAD
SANDBACH
CHESHIRE
CW11 4NE
Other companies in CW11
 
Telephone01270252929
 
Filing Information
Company Number 03849989
Company ID Number 03849989
Date formed 1999-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/07/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736840221  
Last Datalog update: 2024-05-05 08:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORSAVE DIRECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KNIGHT BROWN ACCOUNTANTS LTD   MILES-OLLERHEAD 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 MOTORSAVE DIRECT LIMITED

Current Directors
Officer Role Date Appointed
HELEN NUTTALL
Company Secretary 2000-06-01
PHILIP GREGORY NUTTALL
Director 1999-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JON BUTTERLEY
Company Secretary 1999-09-29 2000-05-31
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-09-29 1999-09-29
AR NOMINEES LIMITED
Nominated Director 1999-09-29 1999-09-29

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
2024-04-29Previous accounting period shortened from 31/07/23 TO 30/07/23
2023-01-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Previous accounting period extended from 31/01/22 TO 31/07/22
2023-01-06AA01Previous accounting period extended from 31/01/22 TO 31/07/22
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038499890007
2022-01-3131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-01-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mr Philip Gregory Nuttall on 2020-01-28
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR HELEN NUTTALL on 2020-01-29
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038499890007
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038499890006
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2011-11-10AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Mr Philip Gregory Nuttall on 2009-10-01
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-10AR0129/09/09 FULL LIST
2008-12-09363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-11-17AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-15363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-12363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-10-18363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-30363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-10-15363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-06-04225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/01/00
2000-10-25363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-19288bSECRETARY RESIGNED
1999-11-02225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-10-29395PARTICULARS OF MORTGAGE/CHARGE
1999-10-2688(2)RAD 07/10/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-07288bSECRETARY RESIGNED
1999-10-07288aNEW SECRETARY APPOINTED
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07287REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 12/14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
1999-10-07288bDIRECTOR RESIGNED
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MOTORSAVE DIRECT 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 MOTORSAVE DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-01 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2010-09-01 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-10-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 1,104,229
Creditors Due After One Year 2012-01-31 £ 1,151,962
Creditors Due Within One Year 2013-01-31 £ 823,771
Creditors Due Within One Year 2012-01-31 £ 531,291
Provisions For Liabilities Charges 2013-01-31 £ 9,273
Provisions For Liabilities Charges 2012-01-31 £ 9,928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 MOTORSAVE DIRECT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 1,349
Current Assets 2013-01-31 £ 1,333,195
Current Assets 2012-01-31 £ 1,065,016
Debtors 2013-01-31 £ 24,432
Debtors 2012-01-31 £ 11,276
Shareholder Funds 2013-01-31 £ 388,668
Shareholder Funds 2012-01-31 £ 359,987
Stocks Inventory 2013-01-31 £ 1,308,133
Stocks Inventory 2012-01-31 £ 1,052,391
Tangible Fixed Assets 2013-01-31 £ 992,746
Tangible Fixed Assets 2012-01-31 £ 988,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTORSAVE DIRECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MOTORSAVE DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORSAVE DIRECT 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 (45112 - Sale of used cars and light motor vehicles) as MOTORSAVE DIRECT LIMITED 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 MOTORSAVE DIRECT 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 MOTORSAVE DIRECT 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 MOTORSAVE DIRECT 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