Background WavePink WaveYellow Wave

MOTORHOUSE SRC LIMITED (05353498)

MOTORHOUSE SRC LIMITED (05353498) is an active UK company. incorporated on 4 February 2005. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MOTORHOUSE SRC LIMITED has been registered for 21 years. Current directors include HOOKINGS, Derek Andrew.

Company Number
05353498
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HOOKINGS, Derek Andrew
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORHOUSE SRC LIMITED

MOTORHOUSE SRC LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MOTORHOUSE SRC LIMITED was registered 21 years ago.(SIC: 45200)

Status

active

Active since 21 years ago

Company No

05353498

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA
From: 4 February 2005To: 19 December 2022
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEBB, Kathryn Francesca

Active
Rushington Lane, SouthamptonSO40 9AJ
Secretary
Appointed 20 Mar 2006

HOOKINGS, Derek Andrew

Active
Rushington Lane, SouthamptonSO40 9AJ
Born August 1968
Director
Appointed 04 Feb 2005

HOOKINGS, Xandra Jane

Resigned
111 Oaktree Road, SouthamptonSO18 2PJ
Secretary
Appointed 04 Feb 2005
Resigned 09 Mar 2005

ROWLINSON, June Maureen

Resigned
Trebarwith, SouthamptonSO40 2RS
Secretary
Appointed 09 Mar 2005
Resigned 20 Mar 2006

JOHNSTON, Gordon John

Resigned
71 Elliot Rise, SouthamptonSO30 2RW
Born August 1966
Director
Appointed 04 Feb 2005
Resigned 04 Feb 2005

Persons with significant control

1

Mr Derek Andrew Hookings

Active
Totton, SouthamptonSO40 9AJ
Born August 1968

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

57

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
27 July 2006
225Change of Accounting Reference Date
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation