Warning: file_put_contents(c/b9d3c0bf70aff823f82567ed7f246f8f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
T.h. Motors (dover) Limited, RH11 7XL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T.H. MOTORS (DOVER) LIMITED

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

This company is commonly known as T.h. Motors (dover) Limited. The company was founded 46 years ago and was given the registration number 01366845. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:T.H. MOTORS (DOVER) LIMITED
Company Number:01366845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 1978
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodstock Hull Place, Sholden, Deal, CT14 0AQ

Director-Active
1, Peregrine Close, Hythe, United Kingdom, CT21 6QZ

Director20 January 2012Active
59 Salisbury Road, Dover, CT16 1EY

Secretary05 November 1993Active
322 Canterbury Road, Densole, Folkestone, CT18 7BB

Secretary-Active
Loganberry Farm, Minnis Lane, Dover, CT15 7DN

Director-Active
59 Salisbury Road, Dover, CT16 1EY

Director-Active
322 Canterbury Road, Densole, Folkestone, CT18 7BB

Director-Active

People with Significant Control

Mr Anthony Lawrence Gerald Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Woodstock, Hull Place, Deal, England, CT14 0AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Address

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

Download
2020-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Resolution

Resolution.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Accounts

Change account reference date company previous shortened.

Download
2015-09-08Accounts

Change account reference date company current extended.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Mortgage

Mortgage satisfy charge full.

Download
2014-11-19Mortgage

Mortgage satisfy charge full.

Download
2014-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.