Background WavePink WaveYellow Wave

MOTORCARE (KENT) LIMITED (04798264)

MOTORCARE (KENT) LIMITED (04798264) is an active UK company. incorporated on 13 June 2003. with registered office in Southport. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MOTORCARE (KENT) LIMITED has been registered for 22 years. Current directors include AUSTIN, Paul Alfred, EYLES, Graham John, FLETCHER, Mark Christopher.

Company Number
04798264
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
1st Floor 31-33 Hoghton Street, Southport, PR9 0NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AUSTIN, Paul Alfred, EYLES, Graham John, FLETCHER, Mark Christopher
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORCARE (KENT) LIMITED

MOTORCARE (KENT) LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Southport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MOTORCARE (KENT) LIMITED was registered 22 years ago.(SIC: 45200)

Status

active

Active since 22 years ago

Company No

04798264

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

1st Floor 31-33 Hoghton Street Southport, PR9 0NS,

Previous Addresses

Forshaws Accountants Crossens Way Business Park Crossens Way Southport Merseyside PR9 9LY United Kingdom
From: 23 September 2025To: 5 March 2026
3 Stag Rd Royal Tunbridge Wells Kent TN2 3BQ England
From: 3 March 2022To: 23 September 2025
The Old Barn Wood Street Swanley Kent BR8 7PA
From: 14 August 2015To: 3 March 2022
Unit 20 Decimus Park Kingstanding Way Royal Tunbridge Wells Kent TN2 3GP
From: 22 July 2013To: 14 August 2015
Bell Walk House High Street Uckfield East Sussex TN22 5DQ England
From: 13 May 2011To: 22 July 2013
Dartel House 39-41 High Street Horley Surrey RH6 7BN
From: 21 July 2010To: 13 May 2011
187 Petts Wood Road Orpington Kent BR5 1JZ
From: 13 June 2003To: 21 July 2010
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Jun 19
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Feb 22
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Oct 24
Director Left
Dec 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AUSTIN, Paul Alfred

Active
31-33 Hoghton Street, SouthportPR9 0NS
Born July 1952
Director
Appointed 03 Jan 2023

EYLES, Graham John

Active
31-33 Hoghton Street, SouthportPR9 0NS
Born December 1963
Director
Appointed 03 Jan 2023

FLETCHER, Mark Christopher

Active
31-33 Hoghton Street, SouthportPR9 0NS
Born March 1976
Director
Appointed 11 Feb 2022

HUMPHREYS, Julie

Resigned
Stag Rd, Royal Tunbridge WellsTN2 3BQ
Secretary
Appointed 13 Jun 2003
Resigned 11 Feb 2022

FIELD, Stephen David

Resigned
Stag Rd, Royal Tunbridge WellsTN2 3BQ
Born March 1964
Director
Appointed 11 Feb 2022
Resigned 12 Dec 2024

HUMPHREYS, Julie

Resigned
Wood Street, SwanleyBR8 7PA
Born March 1970
Director
Appointed 15 Dec 2006
Resigned 11 Feb 2022

HUMPHREYS, Mark Robert

Resigned
Wood Street, SwanleyBR8 7PA
Born January 1968
Director
Appointed 13 Jun 2003
Resigned 11 Feb 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Alfred Austin

Active
31-33 Hoghton Street, SouthportPR9 0NS
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2022

Mr Graham John Eyles

Active
31-33 Hoghton Street, SouthportPR9 0NS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2022

Mrs Julie Humphreys

Ceased
Wood Street, SwanleyBR8 7PA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2022

Mr Mark Robert Humphreys

Ceased
Wood Street, SwanleyBR8 7PA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
2 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
1 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
7 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Incorporation Company
13 June 2003
NEWINCIncorporation