UKBizDB.co.uk

HORSEPOWER MOTOR CENTRE LIMITED

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

This company is commonly known as Horsepower Motor Centre Limited. The company was founded 22 years ago and was given the registration number 04417967. The firm's registered office is in CRANBROOK. You can find them at Badgers Oak Barn, Park Lane, Cranbrook, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HORSEPOWER MOTOR CENTRE LIMITED
Company Number:04417967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW

Secretary05 May 2002Active
Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW

Director01 May 2010Active
Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW

Director06 July 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 April 2002Active
14 Orchard Road, Lewes, BN7 2HB

Director31 October 2002Active
1 Somerhill Cottages, Five Oak Green Road, Tudeley, TN11 0NY

Director05 May 2002Active
Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW

Director06 July 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 April 2002Active

People with Significant Control

Executors Of Christina Kuligowski
Notified on:01 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Kuligowski
Notified on:01 June 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roberto Valentino Kuligowski
Notified on:01 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Badgers Oak Barn, Park Lane, Cranbrook, England, TN17 2SW
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Address

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

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.