HORSEPOWER MOTOR CENTRE LIMITED
Status | ACTIVE |
Company No. | 04417967 |
Category | Private Limited Company |
Incorporated | 16 Apr 2002 |
Age | 22 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HORSEPOWER MOTOR CENTRE LIMITED is an active private limited company with number 04417967. It was incorporated 22 years, 2 months, 2 days ago, on 16 April 2002. The company address is Badgers Oak Barn Badgers Oak Barn, Cranbrook, TN17 2SW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts amended with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Cessation of a person with significant control
Date: 25 Apr 2022
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-21
Psc name: Christina Kuligowski
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2020
Action Date: 11 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-11
Charge number: 044179670003
Documents
Accounts amended with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christina Kuligowski
Change date: 2019-05-08
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-08
Officer name: Christina Kuligowski
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Old address: Littlefield Smarden Ashford Kent TN27 8NL
Change date: 2018-05-15
New address: Badgers Oak Barn Park Lane Cranbrook TN17 2SW
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Kuligowski
Change date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 03 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044179670002
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 07 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-30
Charge number: 044179670002
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: Thrift Cottage Common Road Hadlow Tonbridge Kent TN11 0JE United Kingdom
Change date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 25 Jun 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-06-01
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Kuligowski
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Roberto Valentino Kuligowski
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christina Kuligowski
Change date: 2010-04-16
Documents
Change person secretary company with change date
Date: 13 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-16
Officer name: Roberto Valentino Kuligowski
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from 15 stainer road tonbridge kent TN10 4DS
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: 219 shipbourne road tonbridge kent TN10 3EP
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE LOOKOUT THE STREET,CHICHESTER,PO20 7AH
Number: | 10797151 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 INGOLDSBY ROAD,GRAVESEND,DA12 2LQ
Number: | 11528069 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM AUDIO VISUAL SERVICES LIMITED
LOXLEY HOUSE 135 PASTURE ROAD,NOTTINGHAM,NG9 8HZ
Number: | 00897310 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMISE EDUCATION AND RECRUITMENT AGENCY LIMITED
515A GALE STREET,DAGENHAM,RM9 4TP
Number: | 11707564 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 LEXHAM GARDENS,LONDON,W8 6JQ
Number: | 10360058 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB
Number: | 05672296 |
Status: | ACTIVE |
Category: | Private Limited Company |