Harding Motor Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£21,770 -11.18%
Employees£9 0%
Total assets£722,270 +6.22%

Details

Company type Private Limited Company, Active
Company Number 02648740
Record last updated Wednesday, April 18, 2018 4:17:23 PM UTC
Official Address 1 Mortimer Street Birkenhead Merseyside Ch415eu And Tranmere, Birkenhead And Tranmere
There are 81 companies registered at this street
Locality Birkenhead And Tranmere
Region Wirral, England
Postal Code CH415EU
Sector Sale of used cars and light motor vehicles

Charts

Visits

HARDING MOTOR COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-42018-62022-122024-100123456

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 23, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 10, 2017 Annual accounts Annual accounts
Registry Oct 13, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Financials Feb 18, 2016 Annual accounts Annual accounts
Registry Sep 28, 2015 Annual return Annual return
Financials Jan 16, 2015 Annual accounts Annual accounts
Registry Dec 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 3, 2014 Annual return Annual return
Financials May 12, 2014 Annual accounts Annual accounts
Registry Mar 7, 2014 Change of registered office address Change of registered office address
Registry Dec 10, 2013 Annual return Annual return
Financials Jun 6, 2013 Annual accounts Annual accounts
Registry Dec 5, 2012 Annual return Annual return
Registry Apr 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Mar 23, 2012 Annual accounts Annual accounts
Registry Oct 28, 2011 Annual return Annual return
Financials May 6, 2011 Annual accounts Annual accounts
Registry Sep 29, 2010 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Apr 1, 2010 Mortgage Mortgage
Registry Feb 8, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 12, 2009 Annual return Annual return
Financials Jul 10, 2009 Annual accounts Annual accounts
Registry Oct 9, 2008 Annual return Annual return
Financials Jul 8, 2008 Annual accounts Annual accounts
Registry Oct 12, 2007 Annual return Annual return
Financials Jul 10, 2007 Annual accounts Annual accounts
Registry Jan 9, 2007 Annual return Annual return
Registry Jan 9, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 4, 2006 Annual accounts Annual accounts
Registry Oct 13, 2005 Annual return Annual return
Financials Mar 8, 2005 Annual accounts Annual accounts
Registry Sep 30, 2004 Annual return Annual return
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Oct 23, 2003 Annual return Annual return
Financials Apr 14, 2003 Annual accounts Annual accounts
Registry Oct 10, 2002 Annual return Annual return
Registry Aug 17, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 29, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 1, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Annual return Annual return
Financials Apr 13, 2001 Annual accounts Annual accounts
Registry Oct 4, 2000 Annual return Annual return
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Dec 2, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 28, 1999 Annual return Annual return
Financials Apr 7, 1999 Annual accounts Annual accounts
Registry Oct 27, 1998 Annual return Annual return
Registry Mar 3, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 12, 1998 Annual accounts Annual accounts
Registry Oct 6, 1997 Annual return Annual return
Financials Feb 7, 1997 Annual accounts Annual accounts
Registry Oct 29, 1996 Annual return Annual return
Registry Oct 22, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 26, 1996 Annual accounts Annual accounts
Registry Oct 4, 1995 Annual return Annual return
Registry Aug 8, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 21, 1994 Annual accounts Annual accounts
Registry Oct 21, 1994 Annual return Annual return
Registry Jul 22, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 28, 1994 Annual accounts Annual accounts
Registry Oct 19, 1993 Annual return Annual return
Registry Jul 9, 1993 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Jun 7, 1993 Annual accounts Annual accounts
Registry Nov 25, 1992 Annual return Annual return
Registry Dec 30, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 7, 1991 Director resigned, new director appointed 1788162... Director resigned, new director appointed 1788162...
Registry Oct 7, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 25, 1991 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)