Background WavePink WaveYellow Wave

MOTORCARE (BRISTOL) LIMITED (13840053)

MOTORCARE (BRISTOL) LIMITED (13840053) is an active UK company. incorporated on 11 January 2022. with registered office in Southport. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MOTORCARE (BRISTOL) LIMITED has been registered for 4 years. Current directors include AUSTIN, Paul Alfred, EYLES, Graham John, FLETCHER, Mark Christopher.

Company Number
13840053
Status
active
Type
ltd
Incorporated
11 January 2022
Age
4 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 (BRISTOL) LIMITED

MOTORCARE (BRISTOL) LIMITED is an active company incorporated on 11 January 2022 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 (BRISTOL) LIMITED was registered 4 years ago.(SIC: 45200)

Status

active

Active since 4 years ago

Company No

13840053

LTD Company

Age

4 Years

Incorporated 11 January 2022

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BRISTOL BODYSHOP LTD
From: 11 January 2022To: 28 February 2022
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 Motorcare Group 3 Stag Road Tunbridge Wells TN2 3BQ England
From: 27 July 2023To: 23 September 2025
1 Orpen Park Ash Ridge Road Bradley Stoke Bristol BS32 4QD United Kingdom
From: 11 January 2022To: 27 July 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 21 Jun 2022

CARROLL, Neil David

Resigned
Ash Ridge Road, BristolBS32 4QD
Born October 1977
Director
Appointed 11 Jan 2022
Resigned 31 May 2022

FIELD, Stephen David

Resigned
Motorcare Group, Tunbridge WellsTN2 3BQ
Born March 1964
Director
Appointed 24 Feb 2022
Resigned 12 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Stag Road, Tunbridge WellsTN2 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022

Mr Neil David Carroll

Ceased
Ash Ridge Road, BristolBS32 4QD
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
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
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 March 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
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
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
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 To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Certificate Change Of Name Company
28 February 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Incorporation Company
11 January 2022
NEWINCIncorporation