Active
Company Information for HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED
LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, LS1 2JT,
|
Company Registration Number
04782418
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED | ||||
Legal Registered Office | ||||
LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT Other companies in YO51 | ||||
Previous Names | ||||
|
Company Number | 04782418 | |
---|---|---|
Company ID Number | 04782418 | |
Date formed | 2003-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB986341975 |
Last Datalog update: | 2024-06-05 23:46:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIE KEMP |
||
JODY HEMMINGS |
||
CHARLIE KEMP |
||
NIGEL ASHLEY KEMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE KEMP |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARROGATE HORSELESS CARRIAGES LIMITED | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Active | |
HEXHAM HORSELESS CARRIAGES LIMITED | Director | 2012-12-07 | CURRENT | 1996-05-03 | Active | |
HARROGATE HORSELESS CARRIAGES LIMITED | Director | 2005-06-07 | CURRENT | 2005-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Statement of company's objects | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
Change of details for Marie Kemp as a person with significant control on 2022-01-13 | ||
Change of details for Nigel Ashley Kemp as a person with significant control on 2022-01-13 | ||
Director's details changed for Nigel Ashley Kemp on 2022-01-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MARIE KEMP on 2022-01-13 | ||
CH01 | Director's details changed for Nigel Ashley Kemp on 2022-01-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIE KEMP on 2022-01-13 | |
PSC04 | Change of details for Marie Kemp as a person with significant control on 2022-01-13 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM Apex House Becklands Close, Bar Lane Roecliffe York YO51 9NR | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Charlie Kemp on 2020-05-20 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047824180001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Leigh House 28-32 st Pauls Street Leeds LS1 2JT | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 2.6 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2.6 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 2.6 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE KEMP / 30/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JODY HEMMINGS / 30/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/11 FROM Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/06/11 TO 31/10/11 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE KEMP / 30/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE KEMP | |
AP01 | DIRECTOR APPOINTED JODY HEMMINGS | |
AP01 | DIRECTOR APPOINTED CHARLIE KEMP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED KEMP LIMITED CERTIFICATE ISSUED ON 21/10/09 | |
RES15 | CHANGE OF NAME 23/09/2009 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
CERTNM | COMPANY NAME CHANGED HHC LIMITED CERTIFICATE ISSUED ON 25/07/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
88(2)R | AD 30/06/03--------- £ SI 259@.01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1118954 | Active | Licenced property: BECKLANDS CLOSE APEX HOUSE BAR LANE ROECLIFFE YORK BAR LANE GB YO51 9NR. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1118954 | Active | Licenced property: BECKLANDS CLOSE APEX HOUSE BAR LANE ROECLIFFE YORK BAR LANE GB YO51 9NR. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED owns 1 domain names.
jrca.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED are:
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. |