MOTORCARE SERVICES LIMITED

MOTORCARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOTORCARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02657470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOTORCARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIG EQUALS LIMITEDFeb 12, 2004Feb 12, 2004
    MOTORCARE SERVICES LIMITEDNov 25, 1991Nov 25, 1991
    CHANCERECORD LIMITEDOct 25, 1991Oct 25, 1991

    What are the latest accounts for MOTORCARE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOTORCARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MOTORCARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Robert Hynd as a director on Jan 08, 2026

    2 pagesAP01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on Mar 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Mr John Paul Watson as a director on May 28, 2024

    2 pagesAP01

    Termination of appointment of Magdalena Barbara Baugh as a director on May 28, 2024

    1 pagesTM01

    Appointment of Mr Charlie Richard Simon as a director on May 28, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    30 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Change of details for The Innovation Group Limited as a person with significant control on Dec 15, 2022

    2 pagesPSC05

    Satisfaction of charge 026574700008 in full

    1 pagesMR04

    Satisfaction of charge 026574700010 in full

    1 pagesMR04

    Satisfaction of charge 026574700009 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 30, 2022

    • Capital: GBP 766.8
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    30 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 666.8
    3 pagesSH01

    Who are the officers of MOTORCARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYND, Michael Robert
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    United KingdomBritish344132020001
    SIMON, Charlie Richard
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    United KingdomBritish321205270001
    WATSON, John Paul
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    United KingdomBritish323597080001
    ABEDI, Azhar Ajazz
    22 Nascot Wood Road
    WD17 4SA Watford
    Hertfordshire
    Secretary
    22 Nascot Wood Road
    WD17 4SA Watford
    Hertfordshire
    British50682110001
    HALL, Jane Suzanne
    New Road
    Ashurst
    SO40 7BS Southampton
    4
    Hampshire
    Secretary
    New Road
    Ashurst
    SO40 7BS Southampton
    4
    Hampshire
    British43890570002
    LIDDIARD, James Anderson
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    Secretary
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    British149558860001
    MASHHADI, Asif Hussain
    10 Russell Hill
    CR8 2JA Purley
    Surrey
    Secretary
    10 Russell Hill
    CR8 2JA Purley
    Surrey
    British22877750001
    MOORSE, Laurence
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    Secretary
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    British78291360002
    SWINGLAND, Charles Stuart Webb
    Basement Flat 37 Leckford Road
    OX2 6HY Oxford
    Oxfordshire
    Secretary
    Basement Flat 37 Leckford Road
    OX2 6HY Oxford
    Oxfordshire
    British72612800003
    TAN, Hilary Hong
    2 Sussex Place
    PO5 3EZ Portsmouth
    Hampshire
    Secretary
    2 Sussex Place
    PO5 3EZ Portsmouth
    Hampshire
    Chinese82960180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABEDI, Azhar Ajazz
    22 Nascot Wood Road
    WD17 4SA Watford
    Hertfordshire
    Director
    22 Nascot Wood Road
    WD17 4SA Watford
    Hertfordshire
    British50682110001
    ASHWORTH, Chris
    1300 Parkway Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Uk
    Director
    1300 Parkway Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Uk
    UkBritish185724160001
    BAUGH, Magdalena Barbara
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    EnglandBritish,Polish254744650001
    BULLEN, Geoffrey Peter
    45 Pierrefondes Avenue
    GU14 8PA Farnborough
    Hampshire
    Director
    45 Pierrefondes Avenue
    GU14 8PA Farnborough
    Hampshire
    British58940020001
    COLLEY, William Paul
    78a Deacons Hill Road
    Elstree
    WD6 3JG Borehamwood
    Hertfordshire
    Director
    78a Deacons Hill Road
    Elstree
    WD6 3JG Borehamwood
    Hertfordshire
    British34503660001
    FINN, Kevin Joseph
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    Director
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    United KingdomBritish59162280001
    HEMSLEY, Paul Jeremy
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    Director
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    EnglandBritish65932170003
    KRESFELDER, Graham
    Swaynes Farm Barn Guildford Road
    RH12 3JD Rudgwick
    West Sussex
    Director
    Swaynes Farm Barn Guildford Road
    RH12 3JD Rudgwick
    West Sussex
    British54398140002
    MARNOCH, Alasdair, Mr.
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    EnglandBritish216655900001
    MILLER, Lewis
    Yarmouth House, 1300 Parkway
    Whiteley
    PO15 7AE Fareham
    1300 Parkway
    Hampshire
    England
    Director
    Yarmouth House, 1300 Parkway
    Whiteley
    PO15 7AE Fareham
    1300 Parkway
    Hampshire
    England
    EnglandBritish206221280002
    MOORSE, Laurence
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    Director
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    EnglandBritish78291360002
    PORTER, Matthew Geoffrey
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    United KingdomBritish191983160001
    PREYSER, Jacobus Francke
    Parkway Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Director
    Parkway Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    United KingdomBritish117044180003
    RAND, Antony Richard
    Woodcote Pond Lane
    Churt
    GU10 2PZ Farnham
    Surrey
    Director
    Woodcote Pond Lane
    Churt
    GU10 2PZ Farnham
    Surrey
    EnglandEnglish43225580001
    RIFKIN, Graham Eric
    29 Rosenau Crescent
    Battersea
    SW11 4RY London
    Director
    29 Rosenau Crescent
    Battersea
    SW11 4RY London
    British50682180004
    ROBERTS, Jonathan James
    118 Faraday Road
    SW19 8PB Wimbledon
    London
    Director
    118 Faraday Road
    SW19 8PB Wimbledon
    London
    British50682210002
    SADIQ, Hassan Saadi
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    Director
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    United KingdomBritish118639040001
    SADIQ, Hassan Saadi
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    Director
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    United KingdomBritish118639040001
    SCOTT, Stephen
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    Director
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    United KingdomBritish79564910002
    SMOLINSKI, Paul
    York House 10 Linkway
    GU15 2NH Camberley
    Surrey
    Director
    York House 10 Linkway
    GU15 2NH Camberley
    Surrey
    EnglandBritish82636800002
    SWINGLAND, Charles Stuart Webb
    Basement Flat 37 Leckford Road
    OX2 6HY Oxford
    Oxfordshire
    Director
    Basement Flat 37 Leckford Road
    OX2 6HY Oxford
    Oxfordshire
    British72612800003
    TERRY, Robert Simon
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    Director
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    British73471790005
    THOMSON, Robert Charles Anthony
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    United KingdomBritish80273760001
    TOULSON-CLARKE, Christopher Timothy Miles
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Director
    Parkway
    Solent Business Park, Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    EnglandBritish148863880001

    Who are the persons with significant control of MOTORCARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway, Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    Apr 06, 2016
    Parkway, Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Bembridge House, 1300
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03256771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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