General information

Name:

Motohart (UK) Ltd

Office Address:

10 Samson Close NE12 6DX Newcastle Upon Tyne

Number: 04776109

Incorporation date: 2003-05-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04776109 is a registration number assigned to Motohart (UK) Limited. The firm was registered as a Private Limited Company on Fri, 23rd May 2003. The firm has been operating on the British market for the last twenty one years. This firm could be gotten hold of in 10 Samson Close in Newcastle Upon Tyne. The head office's postal code assigned is NE12 6DX. It 's been twenty years that The company's name is Motohart (UK) Limited, but until 2004 the business name was Dollarcom Uk and before that, until Tue, 24th Jun 2003 the business was known under the name Holderchange. This means it has used three different company names. This company's registered with SIC code 45310, that means Wholesale trade of motor vehicle parts and accessories. Its latest accounts were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 23rd May 2023.

Considering this particular company's growing number of employees, it was unavoidable to appoint additional executives: Fariha A. and Kashif A. who have been supporting each other for twelve years for the benefit of the following firm.

  • Previous company's names
  • Motohart (UK) Limited 2004-05-26
  • Dollarcom Uk Limited 2003-06-24
  • Holderchange Limited 2003-05-23

Financial data based on annual reports

Company staff

Fariha A.

Role: Secretary

Appointed: 01 January 2014

Latest update: 16 April 2024

Fariha A.

Role: Director

Appointed: 01 January 2012

Latest update: 16 April 2024

Kashif A.

Role: Director

Appointed: 06 June 2003

Latest update: 16 April 2024

People with significant control

Kashif A. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Kashif A.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 11 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 March 2013
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 March 2013
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 April 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 23 March 2015
Date Approval Accounts 23 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Fri, 6th Oct 2023. New Address: 10 Samson Close Newcastle upon Tyne NE12 6DX. Previous address: Unit 3 Harvey Combe Newcastle upon Tyne NE12 6QQ England (AD01)
filed on: 6th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 46420 : Wholesale of clothing and footwear
20
Company Age

Closest Companies - by postcode