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

SPORTING & HISTORIC CAR ENGINEERS LIMITED

3 GREATWORTH PARK, WELSH LANE, BANBURY, OXFORDSHIRE, OX17 2HB,
Company Registration Number
04676529
Private Limited Company
Active

Company Overview

About Sporting & Historic Car Engineers Ltd
SPORTING & HISTORIC CAR ENGINEERS LIMITED was founded on 2003-02-24 and has its registered office in Banbury. The organisation's status is listed as "Active". Sporting & Historic Car Engineers 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
SPORTING & HISTORIC CAR ENGINEERS LIMITED
 
Legal Registered Office
3 GREATWORTH PARK
WELSH LANE
BANBURY
OXFORDSHIRE
OX17 2HB
Other companies in OX17
 
Filing Information
Company Number 04676529
Company ID Number 04676529
Date formed 2003-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB536408837  
Last Datalog update: 2024-03-06 00:56:57
Primary Source:Companies House
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 SPORTING & HISTORIC CAR ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA JANE LOUISE PAYNE
Company Secretary 2003-02-24
ANDREW TIMOTHY SAMWAYS
Director 2003-02-24
TRACEY FRANCES SAMWAYS
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-02-24 2003-02-24
LONDON LAW SERVICES LIMITED
Nominated Director 2003-02-24 2003-02-24

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
2024-02-16Register inspection address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB
2024-02-07CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-19Termination of appointment of Barbara Jane Louise Payne on 2022-05-06
2022-02-03Notification of At & Tf Holdings Limited as a person with significant control on 2022-01-09
2022-02-03CESSATION OF ANDREW TIMOTHY SAMWAYS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03PSC07CESSATION OF ANDREW TIMOTHY SAMWAYS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03PSC02Notification of At & Tf Holdings Limited as a person with significant control on 2022-01-09
2022-01-1830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-04-09AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-08-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0124/02/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0124/02/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0124/02/13 ANNUAL RETURN FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES SAMWAYS / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY SAMWAYS / 26/02/2013
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY SAMWAYS / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES SAMWAYS / 22/11/2012
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0124/02/12 ANNUAL RETURN FULL LIST
2011-08-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0124/02/11 ANNUAL RETURN FULL LIST
2010-08-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-22AD03Register(s) moved to registered inspection location
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/10 FROM Greenway House Sugarswell Business Park Shenington, Banbury Oxfordshire OX15 6HW
2010-03-22AD02Register inspection address has been changed
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES SAMWAYS / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY SAMWAYS / 01/10/2009
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE LOUISE PAYNE / 01/10/2009
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-04363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/04
2004-03-02363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-2388(2)RAD 28/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1120805 Active Licenced property: WELSH LANE 3 GREATWORTH PARK GREATWORTH BANBURY GREATWORTH GB OX17 2HB. Correspondance address: WELSH LANE 3 GREATWORTH PARK BANBURY OXFORD BANBURY GB OX1 2HB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SPORTING & HISTORIC CAR ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-09-30

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 SPORTING & HISTORIC CAR ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of SPORTING & HISTORIC CAR ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTING & HISTORIC CAR ENGINEERS LIMITED
Trademarks
We have not found any records of SPORTING & HISTORIC CAR ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTING & HISTORIC CAR ENGINEERS 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 (82990 - Other business support service activities n.e.c.) as SPORTING & HISTORIC CAR ENGINEERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPORTING & HISTORIC CAR ENGINEERS 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 SPORTING & HISTORIC CAR ENGINEERS 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 SPORTING & HISTORIC CAR ENGINEERS 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