H.K.S. MOTORS LIMITED
Overview
| Company Name | H.K.S. MOTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04447901 |
| 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 H.K.S. MOTORS LIMITED?
- Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is H.K.S. MOTORS LIMITED located?
| Registered Office Address | Harvest House Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for H.K.S. MOTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for H.K.S. MOTORS LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for H.K.S. MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Nicholas John Pike on Jul 22, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas John Pike as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 21 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 223 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 044479010053, created on Dec 14, 2023 | 15 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 21 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 044479010048 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044479010049 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044479010047 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044479010046 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044479010045 in full | 1 pages | MR04 | ||||||||||
Registration of charge 044479010052, created on Sep 06, 2023 | 23 pages | MR01 | ||||||||||
Registration of charge 044479010051, created on Sep 06, 2023 | 23 pages | MR01 | ||||||||||
Registration of charge 044479010050, created on Sep 04, 2023 | 94 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Who are the officers of H.K.S. MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||
| PIKE, Nicholas John | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | United Kingdom | British | 290766640001 | |||||||||
| SOOSAIPILLAI, Arani | Secretary | 1 Brooklands Road KT13 0TJ Weybridge Prax House Horizon Business Village Surrey United Kingdom | 252070270001 | |||||||||||
| THAKRAR, Kamlesh Vallabhdas | Secretary | Birstall Road Birstall LE4 4DG Leicester 222 United Kingdom | British | 84708940001 | ||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||||||
| BORNEO, Don Camillo Emilio | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 191196700001 | |||||||||
| SOOSAIPILLAI, Winston Sanjeevkumar | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 232400830002 | |||||||||
| THAKRAR, Hasukumar Vallabhdas | Director | 27 Hillfield Oadby LE2 4RW Leicester | United Kingdom | British | 84709120001 | |||||||||
| THAKRAR, Kamlesh Vallabhdas | Director | Birstall Road Birstall LE4 4DG Leicester 222 United Kingdom | United Kingdom | British | 84708940002 | |||||||||
| THAKRAR, Sailesh Vallabhdas | Director | Birstall Road Birstall LE4 4DG Leicester 222 United Kingdom | United Kingdom | British | 84709600002 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of H.K.S. MOTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Hasukumar Vallabhdas Thakrar | May 27, 2017 | Aquis House 211 Belgrave Gate LE1 3HT Leicester | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kamlesh Vallabhdas Thakrar | May 27, 2017 | Aquis House 211 Belgrave Gate LE1 3HT Leicester | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sailesh Vallabhdas Thakrar | May 27, 2017 | Aquis House 211 Belgrave Gate LE1 3HT Leicester | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| H.K.S. Holdings Limited | Apr 06, 2016 | 211 Belgrave Gate LE1 3HT Leicester Aquis House 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