Company Information for MOTORCARE (KENT) LIMITED
3 STAG RD, ROYAL TUNBRIDGE WELLS, KENT, TN2 3BQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOTORCARE (KENT) LIMITED | |
Legal Registered Office | |
3 STAG RD ROYAL TUNBRIDGE WELLS KENT TN2 3BQ Other companies in TN2 | |
Company Number | 04798264 | |
---|---|---|
Company ID Number | 04798264 | |
Date formed | 2003-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/12/2024 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB781255325 |
Last Datalog update: | 2025-03-05 07:15:40 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID FIELD | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Previous accounting period shortened from 30/12/23 TO 29/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR GRAHAM JOHN EYLES | ||
DIRECTOR APPOINTED MR PAUL ALFRED AUSTIN | ||
Current accounting period shortened from 30/06/22 TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
TM02 | Termination of appointment of Julie Humphreys on 2022-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/22 FROM The Old Barn Wood Street Swanley Kent BR8 7PA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN EYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HUMPHREYS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
DIRECTOR APPOINTED MR MARK CHRISTOPHER FLETCHER | ||
DIRECTOR APPOINTED MR STEPHEN DAVID FIELD | ||
CESSATION OF JULIE HUMPHREYS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK ROBERT HUMPHREYS AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF JULIE HUMPHREYS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER FLETCHER | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
SH01 | 01/07/17 STATEMENT OF CAPITAL GBP 101 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT HUMPHREYS / 12/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUMPHREYS / 12/05/2017 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUMPHREYS / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT HUMPHREYS / 01/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE HUMPHREYS on 2015-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/15 FROM Unit 20 Decimus Park Kingstanding Way Royal Tunbridge Wells Kent TN2 3GP | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ England | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT HUMPHREYS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUMPHREYS / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 187 PETTS WOOD ROAD ORPINGTON KENT BR5 1JZ | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE HUMPHREYS / 13/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUMPHREYS / 13/06/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE HUMPHREYS / 28/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUMPHREYS / 28/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE HUMPHREYS / 28/07/2008 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1095305 | Active | Licenced property: STAG ROAD UNIT 3 TUNBRIDGE WELLS GB TN2 3BQ. |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-30 | £ 1,833 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,833 |
Creditors Due After One Year | 2011-06-30 | £ 33,981 |
Creditors Due Within One Year | 2013-06-30 | £ 783,641 |
Creditors Due Within One Year | 2012-06-30 | £ 516,375 |
Creditors Due Within One Year | 2012-06-30 | £ 516,375 |
Creditors Due Within One Year | 2011-06-30 | £ 408,690 |
Creditors and other liabilities
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 MOTORCARE (KENT) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 26,635 |
Cash Bank In Hand | 2012-06-30 | £ 67,777 |
Cash Bank In Hand | 2012-06-30 | £ 67,777 |
Cash Bank In Hand | 2011-06-30 | £ 42,936 |
Current Assets | 2013-06-30 | £ 689,270 |
Current Assets | 2012-06-30 | £ 601,903 |
Current Assets | 2012-06-30 | £ 601,903 |
Current Assets | 2011-06-30 | £ 423,513 |
Debtors | 2013-06-30 | £ 644,435 |
Debtors | 2012-06-30 | £ 524,126 |
Debtors | 2012-06-30 | £ 524,126 |
Debtors | 2011-06-30 | £ 365,577 |
Fixed Assets | 2013-06-30 | £ 168,113 |
Fixed Assets | 2012-06-30 | £ 196,543 |
Fixed Assets | 2012-06-30 | £ 196,543 |
Fixed Assets | 2011-06-30 | £ 246,914 |
Shareholder Funds | 2013-06-30 | £ 73,742 |
Shareholder Funds | 2012-06-30 | £ 280,238 |
Shareholder Funds | 2012-06-30 | £ 280,238 |
Shareholder Funds | 2011-06-30 | £ 227,756 |
Stocks Inventory | 2013-06-30 | £ 18,200 |
Stocks Inventory | 2012-06-30 | £ 10,000 |
Stocks Inventory | 2012-06-30 | £ 10,000 |
Stocks Inventory | 2011-06-30 | £ 15,000 |
Tangible Fixed Assets | 2013-06-30 | £ 165,153 |
Tangible Fixed Assets | 2012-06-30 | £ 192,043 |
Tangible Fixed Assets | 2012-06-30 | £ 192,043 |
Tangible Fixed Assets | 2011-06-30 | £ 240,878 |
Debtors and other cash assets
MOTORCARE (KENT) LIMITED owns 1 domain names.
motorcarebodyshop.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
General Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |