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

HURLINGHAM MOTOR COMPANY LIMITED

20 TOWNMEAD BUSINESS CENTRE, WILLIAM MORRIS WAY, LONDON, SW6 2SZ,
Company Registration Number
04800284
Private Limited Company
Active

Company Overview

About Hurlingham Motor Company Ltd
HURLINGHAM MOTOR COMPANY LIMITED was founded on 2003-06-16 and has its registered office in London. The organisation's status is listed as "Active". Hurlingham Motor Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HURLINGHAM MOTOR COMPANY LIMITED
 
Legal Registered Office
20 TOWNMEAD BUSINESS CENTRE
WILLIAM MORRIS WAY
LONDON
SW6 2SZ
Other companies in SW6
 
Filing Information
Company Number 04800284
Company ID Number 04800284
Date formed 2003-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB826211161  
Last Datalog update: 2024-04-06 15:04:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURLINGHAM MOTOR COMPANY 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 HURLINGHAM MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ZARA CAROLINE KILBY
Company Secretary 2003-06-20
GRAEME PAUL CRAMPTON KILBY
Director 2003-06-20
ZARA CAROLINE KILBY
Director 2003-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2003-06-16 2003-06-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-06-16 2003-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME PAUL CRAMPTON KILBY 10 LYPIATT LANE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-04-25

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-07-14AAMDAmended mirco entity accounts made up to 2020-06-30
2022-06-21CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ZARA CAROLINE KILBY
2021-04-28TM02Termination of appointment of Zara Caroline Kilby on 2021-04-28
2020-10-13AAMDAmended mirco entity accounts made up to 2019-06-30
2020-09-30AAMDAmended mirco entity accounts made up to 2019-06-30
2020-07-15AAMDAmended mirco entity accounts made up to 2019-06-30
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-20AAMDAmended mirco entity accounts made up to 2018-06-30
2019-07-12AAMDAmended mirco entity accounts made up to 2018-06-30
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-23AAMDAmended mirco entity accounts made up to 2017-06-30
2018-07-12AAMDAmended mirco entity accounts made up to 2017-06-30
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME PAUL CRAMPTON KILBY
2017-04-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04AAMDAmended account small company full exemption
2016-07-14AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-14AA30/06/15 TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048002840003
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048002840002
2015-09-01AAMDAmended account small company full exemption
2015-08-21AAMDAmended account small company full exemption
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0116/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AAMDAmended account small company full exemption
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0116/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0116/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0116/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0116/06/11 ANNUAL RETURN FULL LIST
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2011-06-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-06-22AR0116/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ZARA CAROLINE KILBY / 16/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL CRAMPTON KILBY / 16/06/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-27363sRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-12AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-03363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 22 SHAFTESBURY COURT MALTINGS PLACE LONDON SW6 2BU
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/05
2005-08-30363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-05288bDIRECTOR RESIGNED
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-05287REGISTERED OFFICE CHANGED ON 05/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-07-05288bSECRETARY RESIGNED
2003-06-16NEWINCINCORPORATION 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
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HURLINGHAM MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against HURLINGHAM MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding HILLHOUSE ESTATES LIMITED
2015-12-21 Outstanding HILLHOUSE ESTATES LIMITED
DEBENTURE 2005-07-14 Outstanding HILLHOUSE ESTATES INVESTMENTS LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 70,000
Creditors Due After One Year 2011-07-01 £ 160,856
Creditors Due Within One Year 2012-07-01 £ 210,262
Creditors Due Within One Year 2011-07-01 £ 92,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HURLINGHAM MOTOR COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 85,460
Cash Bank In Hand 2011-07-01 £ 104,695
Current Assets 2012-07-01 £ 289,935
Current Assets 2011-07-01 £ 251,980
Debtors 2011-07-01 £ 44,470
Fixed Assets 2012-07-01 £ 1,105
Fixed Assets 2011-07-01 £ 27,411
Shareholder Funds 2012-07-01 £ 10,778
Shareholder Funds 2011-07-01 £ 25,752
Stocks Inventory 2012-07-01 £ 204,475
Stocks Inventory 2011-07-01 £ 102,815
Tangible Fixed Assets 2012-07-01 £ 605
Tangible Fixed Assets 2011-07-01 £ 26,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HURLINGHAM MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURLINGHAM MOTOR COMPANY LIMITED
Trademarks
We have not found any records of HURLINGHAM MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURLINGHAM MOTOR COMPANY 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 (45111 - Sale of new cars and light motor vehicles) as HURLINGHAM MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HURLINGHAM MOTOR COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHURLINGHAM MOTOR COMPANY LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURLINGHAM MOTOR COMPANY 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 HURLINGHAM MOTOR COMPANY 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.