Motor Aid Limited

DataGardener
motor aid limited
live
Small

Motor Aid Limited

06468680Private Limited With Share Capital

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

09/01/2008

Company Age

18 years

Directors

5

Employees

61

SIC Code

45200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Motor Aid Limited (06468680) is a private limited with share capital incorporated on 09/01/2008 (18 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Welcome to motoraid. we have been a premier independent specialist service centre since 1996, servicing and maintaining our customer's german cars, vans & hgvs from two locations in essex; basildon and hainault. more recently we have started up our in house bsi accredited body repair centre, with fu...

Private Limited With Share Capital
SIC: 45200
Small
Incorporated 09/01/2008
CM11GU
61 employees

Financial Overview

Total Assets

£1.57M

Liabilities

£1.54M

Net Assets

£30.2K

Est. Turnover

£5.01M

AI Estimated
Unreported
Cash

£757

Key Metrics

61

Employees

5

Directors

1

Shareholders

1

PSCs

3

CCJs

Board of Directors

3

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

65
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Mortgage
Date:12-06-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Officers
Date:08-04-2008
Legacy
Category:Accounts
Date:25-02-2008
Incorporation Company
Category:Incorporation
Date:09-01-2008

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months1
60 Months3

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date16/04/2026
Latest Accounts31/07/2025

Trading Addresses

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered
Unit 5, 6-10 Harvey Close Burnt Mills Indus, Pitsea, Basildon, Essex, SS131EY
Units 5-6 Harvey Close Burnt Mills, Industrial Estate, Basildon, Essex, SS131DA

Related Companies

2

Contact

01268591558
sales@motoraid.comPostmaster@motoraid.com
motoraid.com
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU