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

SEVENOAKS M.O.T. STATION LIMITED

UNIT 5 BLOCK 2, VESTRY ESTATE, OTFORD ROAD, SEVENOAKS KENT, TN14 5EL,
Company Registration Number
04572708
Private Limited Company
Active

Company Overview

About Sevenoaks M.o.t. Station Ltd
SEVENOAKS M.O.T. STATION LIMITED was founded on 2002-10-24 and has its registered office in Otford Road. The organisation's status is listed as "Active". Sevenoaks M.o.t. Station 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
SEVENOAKS M.O.T. STATION LIMITED
 
Legal Registered Office
UNIT 5 BLOCK 2
VESTRY ESTATE
OTFORD ROAD
SEVENOAKS KENT
TN14 5EL
Other companies in TN14
 
Filing Information
Company Number 04572708
Company ID Number 04572708
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVENOAKS M.O.T. STATION 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 SEVENOAKS M.O.T. STATION LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANNE WHITESTONE GARDNER
Company Secretary 2005-12-21
ANTHONY JOHN CADE
Director 2003-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE CADE
Company Secretary 2003-03-27 2005-12-21
CLIVE STANLEY MATHIAS
Company Secretary 2002-11-29 2003-03-27
CLIVE MATHIAS LIMITED
Director 2002-11-29 2003-03-27
IRENE LESLEY HARRISON
Nominated Secretary 2002-10-24 2002-11-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-10-24 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANNE WHITESTONE GARDNER AWG RAPID SERVICES LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 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
2023-12-14Appointment of Mrs Jessica Mary Cade-Parnell as company secretary on 2023-12-12
2023-11-23CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-06-22Termination of appointment of Sandra Anne Whitestone Gardner on 2022-06-21
2022-06-22Director's details changed for Anthony John Cade on 2022-06-22
2022-06-22CH01Director's details changed for Anthony John Cade on 2022-06-22
2022-06-22TM02Termination of appointment of Sandra Anne Whitestone Gardner on 2022-06-21
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10RES12Resolution of varying share rights or name
2021-11-10SH08Change of share class name or designation
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-10-06PSC04Change of details for Mr Antony Cade as a person with significant control on 2020-01-01
2021-10-06PSC07CESSATION OF ROBIN CADE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-11-19SH08Change of share class name or designation
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-12-13AA31/03/17 TOTAL EXEMPTION FULL
2017-12-13AA31/03/17 TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-12-06CH01Director's details changed for Anthony John Cade on 2016-10-22
2016-05-17AD03Registers moved to registered inspection location of C/O Greenaway and Co Chartered Accountants 150 High Street Sevenoaks Kent TN13 1XE
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0124/10/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0124/10/14 ANNUAL RETURN FULL LIST
2014-02-12MEM/ARTSARTICLES OF ASSOCIATION
2014-02-12RES01ADOPT ARTICLES 12/02/14
2014-02-12SH10Particulars of variation of rights attached to shares
2014-02-12SH08Change of share class name or designation
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0124/10/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0124/10/12 ANNUAL RETURN FULL LIST
2011-12-13AR0124/10/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0124/10/10 ANNUAL RETURN FULL LIST
2010-12-09AD04Register(s) moved to registered office address
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AR0124/10/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CADE / 10/11/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-21ELRESS386 DISP APP AUDS 03/03/06
2006-03-21ELRESS366A DISP HOLDING AGM 03/03/06
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-05288bSECRETARY RESIGNED
2005-11-02363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-27363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-01225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD
2003-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-1488(2)RAD 27/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-07CERTNMCOMPANY NAME CHANGED HERONBRIDGE LIMITED CERTIFICATE ISSUED ON 06/04/03
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-12-05288aNEW SECRETARY APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-10-24NEWINCINCORPORATION 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
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SEVENOAKS M.O.T. STATION 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 SEVENOAKS M.O.T. STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVENOAKS M.O.T. STATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2013-03-31 £ 38,105
Creditors Due Within One Year 2012-03-31 £ 29,505

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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SEVENOAKS M.O.T. STATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,500
Cash Bank In Hand 2012-03-31 £ 5,827
Current Assets 2013-03-31 £ 9,345
Current Assets 2012-03-31 £ 7,642
Debtors 2013-03-31 £ 5,045
Fixed Assets 2013-03-31 £ 33,840
Fixed Assets 2012-03-31 £ 36,100
Shareholder Funds 2013-03-31 £ 5,080
Shareholder Funds 2012-03-31 £ 14,237
Stocks Inventory 2013-03-31 £ 1,800
Stocks Inventory 2012-03-31 £ 1,200
Tangible Fixed Assets 2013-03-31 £ 12,726
Tangible Fixed Assets 2012-03-31 £ 13,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEVENOAKS M.O.T. STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVENOAKS M.O.T. STATION LIMITED
Trademarks
We have not found any records of SEVENOAKS M.O.T. STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVENOAKS M.O.T. STATION 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 (45200 - Maintenance and repair of motor vehicles) as SEVENOAKS M.O.T. STATION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SEVENOAKS M.O.T. STATION 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 SEVENOAKS M.O.T. STATION 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 SEVENOAKS M.O.T. STATION 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.