Harrogate Horseless Carriages Motorsport Limited

General information

Name:

Harrogate Horseless Carriages Motorsport Ltd

Office Address:

Leigh House 28-32 St. Pauls Street LS1 2JT Leeds

Number: 04782418

Incorporation date: 2003-05-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harrogate Horseless Carriages Motorsport Limited is located at Leeds at Leigh House. You can search for this business using the postal code - LS1 2JT. Harrogate Horseless Carriages Motorsport's incorporation dates back to year 2003. This firm is registered under the number 04782418 and company's official status is active. Although currently it is known as Harrogate Horseless Carriages Motorsport Limited, it had the name changed. It was known under the name Hhc until 2005-07-25, when the name was replaced by Kemp. The last change occurred on 2009-10-21. This enterprise's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents describe the period up to 2022-10-31 and the most current annual confirmation statement was released on 2023-05-30.

Harrogate Horseless Carriages Motorsport Ltd is a small-sized vehicle operator with the licence number OB1118954. The firm has one transport operating centre in the country. In their subsidiary in York on Becklands Close, 5 machines and 3 trailers are available.

As the data suggests, this limited company was established 21 years ago and has so far been managed by four directors, and out of them three (Jody H., Charles K. and Nigel K.) are still in the management. Additionally, the director's efforts are often supported by a secretary - Marie K., who was chosen by this specific limited company on 2003-05-30.

  • Previous company's names
  • Harrogate Horseless Carriages Motorsport Limited 2009-10-21
  • Kemp Limited 2005-07-25
  • Hhc Limited 2003-05-30

Company staff

Jody H.

Role: Director

Appointed: 01 March 2010

Latest update: 22 March 2024

Charles K.

Role: Director

Appointed: 24 November 2009

Latest update: 22 March 2024

Marie K.

Role: Secretary

Appointed: 30 May 2003

Latest update: 22 March 2024

Nigel K.

Role: Director

Appointed: 30 May 2003

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Nigel K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marie K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023

Company Vehicle Operator Data

Apex House

Address

Becklands Close , Bar Lane , Roecliffe

City

York

Postal code

YO51 9NR

No. of Vehicles

5

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode