MOTORCARE SERVICES LIMITED
Overview
| Company Name | MOTORCARE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02657470 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTORCARE SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MOTORCARE SERVICES LIMITED located?
| Registered Office Address | Bembridge House, 1300 Parkway Solent Business Park, Whiteley PO15 7AE Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTORCARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIG EQUALS LIMITED | Feb 12, 2004 | Feb 12, 2004 |
| MOTORCARE SERVICES LIMITED | Nov 25, 1991 | Nov 25, 1991 |
| CHANCERECORD LIMITED | Oct 25, 1991 | Oct 25, 1991 |
What are the latest accounts for MOTORCARE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOTORCARE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MOTORCARE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Robert Hynd as a director on Jan 08, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Mr John Paul Watson as a director on May 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Magdalena Barbara Baugh as a director on May 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Charlie Richard Simon as a director on May 28, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 30 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Change of details for The Innovation Group Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC05 | ||
Satisfaction of charge 026574700008 in full | 1 pages | MR04 | ||
Satisfaction of charge 026574700010 in full | 1 pages | MR04 | ||
Satisfaction of charge 026574700009 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Dec 30, 2022
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 30 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 21, 2021
| 3 pages | SH01 | ||
Who are the officers of MOTORCARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYND, Michael Robert | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | United Kingdom | British | 344132020001 | |||||
| SIMON, Charlie Richard | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | United Kingdom | British | 321205270001 | |||||
| WATSON, John Paul | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | United Kingdom | British | 323597080001 | |||||
| ABEDI, Azhar Ajazz | Secretary | 22 Nascot Wood Road WD17 4SA Watford Hertfordshire | British | 50682110001 | ||||||
| HALL, Jane Suzanne | Secretary | New Road Ashurst SO40 7BS Southampton 4 Hampshire | British | 43890570002 | ||||||
| LIDDIARD, James Anderson | Secretary | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | British | 149558860001 | ||||||
| MASHHADI, Asif Hussain | Secretary | 10 Russell Hill CR8 2JA Purley Surrey | British | 22877750001 | ||||||
| MOORSE, Laurence | Secretary | 57 Pine Road SO53 1JU Chandlers Ford Hampshire | British | 78291360002 | ||||||
| SWINGLAND, Charles Stuart Webb | Secretary | Basement Flat 37 Leckford Road OX2 6HY Oxford Oxfordshire | British | 72612800003 | ||||||
| TAN, Hilary Hong | Secretary | 2 Sussex Place PO5 3EZ Portsmouth Hampshire | Chinese | 82960180001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABEDI, Azhar Ajazz | Director | 22 Nascot Wood Road WD17 4SA Watford Hertfordshire | British | 50682110001 | ||||||
| ASHWORTH, Chris | Director | 1300 Parkway Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire Uk | Uk | British | 185724160001 | |||||
| BAUGH, Magdalena Barbara | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British,Polish | 254744650001 | |||||
| BULLEN, Geoffrey Peter | Director | 45 Pierrefondes Avenue GU14 8PA Farnborough Hampshire | British | 58940020001 | ||||||
| COLLEY, William Paul | Director | 78a Deacons Hill Road Elstree WD6 3JG Borehamwood Hertfordshire | British | 34503660001 | ||||||
| FINN, Kevin Joseph | Director | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | United Kingdom | British | 59162280001 | |||||
| HEMSLEY, Paul Jeremy | Director | 94 Rook Lane CR3 5BE Caterham Surrey | England | British | 65932170003 | |||||
| KRESFELDER, Graham | Director | Swaynes Farm Barn Guildford Road RH12 3JD Rudgwick West Sussex | British | 54398140002 | ||||||
| MARNOCH, Alasdair, Mr. | Director | Yarmouth House 1300 Parkway Solent Business Park PO15 7AE Whiteley Hampshire | England | British | 216655900001 | |||||
| MILLER, Lewis | Director | Yarmouth House, 1300 Parkway Whiteley PO15 7AE Fareham 1300 Parkway Hampshire England | England | British | 206221280002 | |||||
| MOORSE, Laurence | Director | 57 Pine Road SO53 1JU Chandlers Ford Hampshire | England | British | 78291360002 | |||||
| PORTER, Matthew Geoffrey | Director | Yarmouth House 1300 Parkway Solent Business Park PO15 7AE Whiteley Hampshire | United Kingdom | British | 191983160001 | |||||
| PREYSER, Jacobus Francke | Director | Parkway Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire | United Kingdom | British | 117044180003 | |||||
| RAND, Antony Richard | Director | Woodcote Pond Lane Churt GU10 2PZ Farnham Surrey | England | English | 43225580001 | |||||
| RIFKIN, Graham Eric | Director | 29 Rosenau Crescent Battersea SW11 4RY London | British | 50682180004 | ||||||
| ROBERTS, Jonathan James | Director | 118 Faraday Road SW19 8PB Wimbledon London | British | 50682210002 | ||||||
| SADIQ, Hassan Saadi | Director | Newlands Farmhouse Stroud Green Lane PO14 2HT Stubbington Hampshire | United Kingdom | British | 118639040001 | |||||
| SADIQ, Hassan Saadi | Director | Newlands Farmhouse Stroud Green Lane PO14 2HT Stubbington Hampshire | United Kingdom | British | 118639040001 | |||||
| SCOTT, Stephen | Director | Bickleigh Ridge Yew Gate Love Lane RG14 2JG Donnington Newbury West Berkshire | United Kingdom | British | 79564910002 | |||||
| SMOLINSKI, Paul | Director | York House 10 Linkway GU15 2NH Camberley Surrey | England | British | 82636800002 | |||||
| SWINGLAND, Charles Stuart Webb | Director | Basement Flat 37 Leckford Road OX2 6HY Oxford Oxfordshire | British | 72612800003 | ||||||
| TERRY, Robert Simon | Director | 12 Shetland Close PO6 3UQ Portsmouth Hampshire | British | 73471790005 | ||||||
| THOMSON, Robert Charles Anthony | Director | Yarmouth House 1300 Parkway Solent Business Park PO15 7AE Whiteley Hampshire | United Kingdom | British | 80273760001 | |||||
| TOULSON-CLARKE, Christopher Timothy Miles | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | England | British | 148863880001 |
Who are the persons with significant control of MOTORCARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Innovation Group Limited | Apr 06, 2016 | Parkway, Solent Business Park Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0