Motorcare Services Limited

DataGardener
motorcare services limited
live
Medium

Motorcare Services Limited

02657470Private Limited With Share Capital

Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, PO157AE
Incorporated

25/10/1991

Company Age

34 years

Directors

2

Employees

332

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Motorcare Services Limited (02657470) is a private limited with share capital incorporated on 25/10/1991 (34 years old) and registered in fareham, PO157AE. The company operates under SIC code 96090 and is classified as Medium.

Motorcare services limited is a consumer services company based out of yarmouth house 1300 parkway solent business park, whiteley, united kingdom.

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 25/10/1991
PO157AE
332 employees

Financial Overview

Total Assets

£9.63M

Liabilities

£7.52M

Net Assets

£2.11M

Turnover

£13.20M

Cash

£2.82M

Key Metrics

332

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2023
Legacy
Category:Accounts
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Capital Allotment Shares
Category:Capital
Date:04-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-12-2022
Legacy
Category:Accounts
Date:07-12-2022
Legacy
Category:Other
Date:07-12-2022
Legacy
Category:Other
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2022
Capital Allotment Shares
Category:Capital
Date:10-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2021
Legacy
Category:Accounts
Date:19-10-2021
Legacy
Category:Other
Date:19-10-2021
Legacy
Category:Other
Date:19-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-09-2020
Legacy
Category:Accounts
Date:05-09-2020
Legacy
Category:Other
Date:05-09-2020
Legacy
Category:Other
Date:05-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-07-2019
Legacy
Category:Accounts
Date:22-07-2019
Legacy
Category:Other
Date:10-07-2019
Legacy
Category:Other
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2018
Legacy
Category:Accounts
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Legacy
Category:Other
Date:18-09-2018
Legacy
Category:Other
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Auditors Resignation Company
Category:Auditors
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-09-2013
Resolution
Category:Resolution
Date:27-09-2013
Legacy
Category:Capital
Date:27-09-2013
Legacy
Category:Insolvency
Date:27-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Legacy
Category:Mortgage
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2010
Termination Director Company With Name
Category:Officers
Date:16-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-03-2010
Termination Secretary Company With Name
Category:Officers
Date:09-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Termination Director Company
Category:Officers
Date:21-01-2010

Risk Assessment

low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO157AERegistered

Related Companies

2

Contact

01489898300
motorcareservices.co.uk
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, PO157AE