UKBizDB.co.uk

HARTLEPOOL MOTOR COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hartlepool Motor Company Ltd. The company was founded 7 years ago and was given the registration number 10468667. The firm's registered office is in REDCAR. You can find them at 109 Wheatlands Park, , Redcar, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HARTLEPOOL MOTOR COMPANY LTD
Company Number:10468667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:109 Wheatlands Park, Redcar, England, TS10 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Wheatlands Park, Redcar, England, TS10 2PG

Director01 January 2017Active
39, Bridge Street, Middlesbrough, United Kingdom, TS9 6NP

Director08 November 2016Active
39, Bridge Street, Middlesbrough, United Kingdom, TS9 6NP

Director08 November 2016Active

People with Significant Control

Mr Robert Vanderbilt King
Notified on:15 February 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:109, Wheatlands Park, Redcar, England, TS10 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Phillip King
Notified on:08 November 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:39, Bridge Street, Middlesbrough, United Kingdom, TS9 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline King
Notified on:08 November 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:39, Bridge Street, Middlesbrough, United Kingdom, TS9 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Accounts

Change account reference date company current extended.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-12-16Address

Change registered office address company with date old address new address.

Download
2016-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.