Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTORCARE SERVICE CENTRES LIMITED
Company Information for

MOTORCARE SERVICE CENTRES LIMITED

52-60 CAULDWELL STREET, BEDFORD, MK42 9AB,
Company Registration Number
02602044
Private Limited Company
Active

Company Overview

About Motorcare Service Centres Ltd
MOTORCARE SERVICE CENTRES LIMITED was founded on 1991-04-17 and has its registered office in . The organisation's status is listed as "Active". Motorcare Service Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOTORCARE SERVICE CENTRES LIMITED
 
Legal Registered Office
52-60 CAULDWELL STREET
BEDFORD
MK42 9AB
Other companies in MK42
 
Filing Information
Company Number 02602044
Company ID Number 02602044
Date formed 1991-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:06:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTORCARE SERVICE CENTRES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHEL
Company Secretary 1991-04-18
GRAHAM MICHEL
Director 1991-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GREGORY JOHN BALDOCK
Director 1991-03-17 2014-07-01
JOHN JOSEPH DUNNE
Director 1991-04-18 2014-02-11
MICHAEL GEORGE BERRY
Director 1991-03-17 1995-07-30
SEMKEN LIMITED
Nominated Secretary 1991-04-17 1991-04-18
LUFMER LIMITED
Nominated Director 1991-04-17 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHEL JETFLOW LIMITED Company Secretary 1998-05-09 CURRENT 1998-04-14 Active
GRAHAM MICHEL COUNTER ACTION LIMITED Company Secretary 1992-01-19 CURRENT 1989-01-19 Active - Proposal to Strike off
GRAHAM MICHEL GTJ LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
GRAHAM MICHEL JETFLOW LIMITED Director 1998-05-09 CURRENT 1998-04-14 Active
GRAHAM MICHEL SOVEREIGN DEVELOPMENT SYSTEMS LIMITED Director 1994-02-07 CURRENT 1994-02-04 Active
GRAHAM MICHEL COUNTER ACTION LIMITED Director 1992-01-19 CURRENT 1989-01-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-04DISS40Compulsory strike-off action has been discontinued
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03AR0117/04/16 ANNUAL RETURN FULL LIST
2016-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-22DISS40Compulsory strike-off action has been discontinued
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY JOHN BALDOCK
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0117/04/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE
2014-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-29AR0117/04/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07AR0117/04/12 ANNUAL RETURN FULL LIST
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-12AR0117/04/11 ANNUAL RETURN FULL LIST
2011-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-07AR0117/04/10 ANNUAL RETURN FULL LIST
2010-06-07CH01Director's details changed for Mr John Joseph Dunne on 2010-03-30
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALDOCK / 30/06/2009
2009-03-02363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION FULL
2007-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-24363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-05363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-01363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-18363(288)DIRECTOR RESIGNED
1997-04-18363sRETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-09363sRETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-25363sRETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-22363sRETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS
1993-09-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-05363sRETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS
1992-09-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-07288NEW DIRECTOR APPOINTED
1992-05-07363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1991-09-18287REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 19 CHEQUERS BISHOPS STORTFORD HERTS CM23 4BX
1991-06-06287REGISTERED OFFICE CHANGED ON 06/06/91 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1991-06-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-06-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MOTORCARE SERVICE CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTORCARE SERVICE CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTORCARE SERVICE CENTRES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTORCARE SERVICE CENTRES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTORCARE SERVICE CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORCARE SERVICE CENTRES LIMITED
Trademarks
We have not found any records of MOTORCARE SERVICE CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORCARE SERVICE CENTRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MOTORCARE SERVICE CENTRES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where MOTORCARE SERVICE CENTRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORCARE SERVICE CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTORCARE SERVICE CENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.