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

NUTLEY MOTOR SERVICES LIMITED

HIGH STREET, NUTLEY, UCKFIELD, EAST SUSSEX, TN22 3LP,
Company Registration Number
04710932
Private Limited Company
Active

Company Overview

About Nutley Motor Services Ltd
NUTLEY MOTOR SERVICES LIMITED was founded on 2003-03-25 and has its registered office in Uckfield. The organisation's status is listed as "Active". Nutley Motor Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NUTLEY MOTOR SERVICES LIMITED
 
Legal Registered Office
HIGH STREET
NUTLEY
UCKFIELD
EAST SUSSEX
TN22 3LP
Other companies in RH18
 
Telephone01825 712382
 
Filing Information
Company Number 04710932
Company ID Number 04710932
Date formed 2003-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB449695194  
Last Datalog update: 2024-04-07 02:06:22
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 NUTLEY MOTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ARNOLD
Company Secretary 2010-09-22
NIGEL ARNOLD
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ARNOLD
Company Secretary 2010-09-22 2010-09-22
NICHOLAS SCOTT PURTON
Company Secretary 2006-01-24 2010-09-22
NIGEL ARNOLD
Director 2010-09-22 2010-09-22
BETHAN LOUISE PURTON
Director 2006-01-24 2010-09-22
NICHOLAS SCOTT PURTON
Director 2006-01-24 2010-09-22
DIANA CAMERON BOWLEY
Company Secretary 2003-03-25 2006-01-24
NIGEL KEITH ARNOLD
Director 2003-03-25 2006-01-24

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
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-09-14PSC04Change of details for Mr Nigel Arnold as a person with significant control on 2021-09-13
2021-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL ARNOLD on 2021-09-13
2021-09-14CH01Director's details changed for Mr Nigel Arnold on 2021-09-13
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEVAN CHARLES KEEYS
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR JEVAN CHARLES KEEYS
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Yew Tree House, Lewes Road Forest Row East Sussex RH18 5AA
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-05-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0125/03/16 ANNUAL RETURN FULL LIST
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0125/03/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0125/03/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0125/03/13 ANNUAL RETURN FULL LIST
2012-06-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-27AR0125/03/12 ANNUAL RETURN FULL LIST
2011-06-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-28AR0125/03/11 ANNUAL RETURN FULL LIST
2010-10-19ANNOTATIONInconsistency
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARNOLD
2010-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL ARNOLD
2010-10-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-02AP01DIRECTOR APPOINTED MR NIGEL ARNOLD
2010-10-02AP03Appointment of Nigel Arnold as company secretary
2010-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS PURTON
2010-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN PURTON
2010-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PURTON
2010-10-01AP01DIRECTOR APPOINTED MR NIGEL ARNOLD
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PURTON
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN PURTON
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PURTON
2010-10-01AP03SECRETARY APPOINTED MR NIGEL ARNOLD
2010-03-26AR0125/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT PURTON / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BETHAN LOUISE PURTON / 25/03/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288bSECRETARY RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25NEWINCINCORPORATION 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V101915 MOT Vehicle Testing Station at High Street Nutley TN22 3LP

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 NUTLEY MOTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-29 Outstanding HSBC BANK PLC
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
2018-03-31
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 NUTLEY MOTOR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NUTLEY MOTOR SERVICES 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 NUTLEY MOTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTLEY MOTOR SERVICES 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 NUTLEY MOTOR SERVICES 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 NUTLEY MOTOR SERVICES 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 NUTLEY MOTOR SERVICES 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 NUTLEY MOTOR SERVICES 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