Background WavePink WaveYellow Wave

MOTORLINE (KENT) LIMITED (04899072)

MOTORLINE (KENT) LIMITED (04899072) is an active UK company. incorporated on 15 September 2003. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. MOTORLINE (KENT) LIMITED has been registered for 22 years. Current directors include FUSSEY, Trevor John, HEMUS, Mark Christopher, SAVAGE, Gary Mark.

Company Number
04899072
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FUSSEY, Trevor John, HEMUS, Mark Christopher, SAVAGE, Gary Mark
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORLINE (KENT) LIMITED

MOTORLINE (KENT) LIMITED is an active company incorporated on 15 September 2003 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. MOTORLINE (KENT) LIMITED was registered 22 years ago.(SIC: 45111, 45112)

Status

active

Active since 22 years ago

Company No

04899072

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes, MK10 0BN,

Previous Addresses

Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England
From: 11 March 2016To: 30 August 2023
Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB
From: 15 September 2003To: 11 March 2016
Timeline

33 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 10
Director Left
Nov 15
Loan Cleared
Jul 16
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 09 Mar 2023

FUSSEY, Trevor John

Active
Greyfriars Court, Milton KeynesMK10 0BN
Born May 1972
Director
Appointed 27 Jan 2025

HEMUS, Mark Christopher

Active
Greyfriars Court, Milton KeynesMK10 0BN
Born July 1976
Director
Appointed 30 Jan 2023

SAVAGE, Gary Mark

Active
Bartley Wood Business Park, HookRG27 9XA
Born December 1961
Director
Appointed 27 Feb 2025

JONES, Stephen Robert

Resigned
Shalloak Road, CanterburyCT2 0PR
Secretary
Appointed 14 Oct 2021
Resigned 28 Feb 2023

OBEE, Glen Richard

Resigned
Shalloak Road, CanterburyCT2 0PR
Secretary
Appointed 15 Sept 2003
Resigned 14 Oct 2021

OWEN, Barry

Resigned
Woodlands, GravesendDA12 3HH
Secretary
Appointed 15 Sept 2003
Resigned 15 Sept 2003

BETTS, Paul Alex

Resigned
Shalloak Road, CanterburyCT2 0PR
Born April 1954
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2019

BLUMBERGER, Richard John

Resigned
The Airport, CambridgeCB5 8RY
Born January 1975
Director
Appointed 14 Oct 2021
Resigned 31 Dec 2022

CASHA, Martin Shaun

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born April 1960
Director
Appointed 29 Nov 2023
Resigned 31 Mar 2025

CHURCH, Gary Keith

Resigned
Hammerpond Road, HorshamRH13 6PE
Born June 1968
Director
Appointed 01 Jun 2010
Resigned 31 Oct 2015

CROWTHER, Jamie Hamilton

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born November 1962
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

GUPTA, Daksh

Resigned
The Airport, CambridgeCB5 8RY
Born October 1970
Director
Appointed 14 Oct 2021
Resigned 25 May 2022

HEAD, Jonathan Leigh

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

HUMPHRIES, Timothy William Leonard

Resigned
Shalloak Road, CanterburyCT2 0PR
Born August 1970
Director
Appointed 01 Oct 2019
Resigned 31 May 2022

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 01 Jul 2022
Resigned 31 Mar 2023

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 30 Sept 2025

OBEE, Gary Myles

Resigned
Shalloak Road, CanterburyCT2 0PR
Born November 1961
Director
Appointed 15 Sept 2003
Resigned 09 Feb 2021

OBEE, Glen Richard

Resigned
Shalloak Road, CanterburyCT2 0PR
Born September 1963
Director
Appointed 15 Sept 2003
Resigned 14 Oct 2021

OBEE, Thomas Giles

Resigned
Shalloak Road, CanterburyCT2 0PR
Born July 1968
Director
Appointed 15 Sept 2003
Resigned 14 Oct 2021

OBEE, Thomas George

Resigned
Laleham Bekesbourne Road, CanterburyCT4 5AE
Born November 1934
Director
Appointed 15 Sept 2003
Resigned 30 Mar 2006

ROBINSON, David

Resigned
36 Cliffside Drive, BroadstairsCT10 1RX
Born October 1958
Director
Appointed 30 Mar 2006
Resigned 17 Oct 2008

ROBINSON, Mark Allan

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born September 1965
Director
Appointed 27 Jan 2025
Resigned 30 Apr 2025

WALLINGTON, Adrian

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born January 1970
Director
Appointed 01 Sept 2022
Resigned 28 Jun 2024

Persons with significant control

1

Greyfriars Court, Milton KeynesMK10 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Medium
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Medium
4 June 2013
AAAnnual Accounts
Auditors Resignation Company
5 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
12 March 2010
MG02MG02
Legacy
9 February 2010
MG01MG01
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
363aAnnual Return
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
353a353a
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
88(2)R88(2)R
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Incorporation Company
15 September 2003
NEWINCIncorporation