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

COUNTY MOTORS SERVICES LIMITED

16 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK,, LLANISHEN, CARDIFF, CF14 5GF,
Company Registration Number
02703350
Private Limited Company
Active

Company Overview

About County Motors Services Ltd
COUNTY MOTORS SERVICES LIMITED was founded on 1992-04-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". County Motors Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY MOTORS SERVICES LIMITED
 
Legal Registered Office
16 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK,
LLANISHEN
CARDIFF
CF14 5GF
Other companies in CF4
 
Filing Information
Company Number 02703350
Company ID Number 02703350
Date formed 1992-04-02
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY MOTORS SERVICES LIMITED
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 COUNTY MOTORS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NOCIVELLI
Company Secretary 2003-02-25
MOHAMMED IQBAL
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ASHRAF
Director 2016-04-11 2016-04-11
MOHAMMED IQBAL
Company Secretary 1993-04-02 2003-02-25
MOHAMMED RAMZAN
Director 1994-04-02 2003-02-25
IAN KENDALL
Director 1992-07-01 1994-04-02
IRENE LESLEY HARRISON
Nominated Secretary 1992-04-02 1992-05-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1992-04-02 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED IQBAL EQUITY MANAGEMENT & INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
MOHAMMED IQBAL AUTO - RESCUE LOGISTICS LIMITED Director 2004-09-11 CURRENT 2002-02-13 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-1930/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-20AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-11AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-18AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHRAF
2016-04-12AP01DIRECTOR APPOINTED MR MOHAMMED ASHRAF
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 14 Lambourne Crescent Cardiff Business Park Llanishen CF4 5GG
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-15AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0102/04/14 ANNUAL RETURN FULL LIST
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0102/04/12 ANNUAL RETURN FULL LIST
2011-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0102/04/11 ANNUAL RETURN FULL LIST
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0102/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Mohammed Iqbal on 2010-04-02
2009-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aReturn made up to 02/04/09; full list of members
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-21363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-04363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bSECRETARY RESIGNED
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-06-15363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-12363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-04363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-21363sRETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS
1996-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-17363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1996-05-14ELRESS366A DISP HOLDING AGM 02/04/96
1996-05-14ELRESS386 DISP APP AUDS 02/04/96
1996-05-14ELRESS252 DISP LAYING ACC 02/04/96
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-21363sRETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-15288NEW DIRECTOR APPOINTED
1994-09-15288DIRECTOR RESIGNED
1994-09-15363aRETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS
1994-07-20287REGISTERED OFFICE CHANGED ON 20/07/94 FROM: 86 GODFREY ROAD NEWPORT GWENT NP9 4PE
1994-06-15SRES13BUSINESS DEVELPMNT LOAN 02/06/94
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-14363bRETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS
1993-04-06395PARTICULARS OF MORTGAGE/CHARGE
1992-07-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-05-13287REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LX
1992-05-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 COUNTY MOTORS SERVICES 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 COUNTY MOTORS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-28 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1993-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 50,188
Creditors Due Within One Year 2012-12-31 £ 212,227
Creditors Due Within One Year 2011-12-31 £ 169,129
Provisions For Liabilities Charges 2012-12-31 £ 18,392
Provisions For Liabilities Charges 2011-12-31 £ 15,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 COUNTY MOTORS SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,688
Cash Bank In Hand 2011-12-31 £ 16,984
Current Assets 2012-12-31 £ 172,746
Current Assets 2011-12-31 £ 119,824
Debtors 2012-12-31 £ 154,808
Debtors 2011-12-31 £ 87,590
Fixed Assets 2012-12-31 £ 134,655
Fixed Assets 2011-12-31 £ 110,874
Secured Debts 2012-12-31 £ 94,170
Secured Debts 2011-12-31 £ 58,704
Shareholder Funds 2012-12-31 £ 26,594
Shareholder Funds 2011-12-31 £ 46,272
Stocks Inventory 2012-12-31 £ 15,250
Stocks Inventory 2011-12-31 £ 15,250
Tangible Fixed Assets 2012-12-31 £ 134,655
Tangible Fixed Assets 2011-12-31 £ 110,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY MOTORS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY MOTORS SERVICES LIMITED
Trademarks
We have not found any records of COUNTY MOTORS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY MOTORS SERVICES 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 COUNTY MOTORS SERVICES 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 COUNTY MOTORS SERVICES 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 COUNTY MOTORS SERVICES 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 COUNTY MOTORS SERVICES 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.