Company NameMotohart (UK) Limited
DirectorsKashif Ahmad and Fariha Ahmad
Company StatusActive
Company Number04776109
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Previous NameDollarcom UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kashif Ahmad
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Harvey Combe
Newcastle Upon Tyne
NE12 6QQ
Director NameMrs Fariha Ahmad
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Harvey Combe
Newcastle Upon Tyne
NE12 6QQ
Secretary NameMrs Fariha Ahmad
StatusCurrent
Appointed01 January 2014(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressUnit 3 Harvey Combe
Newcastle Upon Tyne
NE12 6QQ
Director NameMr Farooq Ahmad
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary NameShahina Ahmad
NationalityBritish
StatusResigned
Appointed06 June 2003(2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address58-60 Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotohart.com

Location

Registered Address10 Samson Close
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Fariha Ahmad & Kashif Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£76,911
Cash£1,460
Current Liabilities£430,062

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

17 May 2023Delivered on: 19 May 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 October 2008Delivered on: 7 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2023Registered office address changed from Unit 3 Harvey Combe Newcastle upon Tyne NE12 6QQ England to 10 Samson Close Newcastle upon Tyne NE12 6DX on 6 October 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
19 May 2023Registration of charge 047761090002, created on 17 May 2023 (81 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 February 2017Registered office address changed from 58-60 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE to Unit 3 Harvey Combe Newcastle upon Tyne NE12 6QQ on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 58-60 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE to Unit 3 Harvey Combe Newcastle upon Tyne NE12 6QQ on 28 February 2017 (1 page)
27 February 2017Director's details changed for Mrs Fariha Ahmad on 15 February 2017 (2 pages)
27 February 2017Director's details changed for Mrs Fariha Ahmad on 15 February 2017 (2 pages)
27 February 2017Director's details changed for Mr. Kashif Ahmad on 15 February 2017 (2 pages)
27 February 2017Director's details changed for Mr. Kashif Ahmad on 15 February 2017 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
26 May 2014Termination of appointment of Shahina Ahmad as a secretary (1 page)
26 May 2014Appointment of Mrs Fariha Ahmad as a secretary (2 pages)
26 May 2014Termination of appointment of Shahina Ahmad as a secretary (1 page)
26 May 2014Appointment of Mrs Fariha Ahmad as a secretary (2 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
4 April 2012Appointment of Mrs Fariha Ahmad as a director (2 pages)
4 April 2012Appointment of Mrs Fariha Ahmad as a director (2 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Secretary's details changed for Shahina Ahmad on 1 January 2010 (1 page)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Shahina Ahmad on 1 January 2010 (1 page)
2 June 2010Secretary's details changed for Shahina Ahmad on 1 January 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Return made up to 23/05/09; full list of members (3 pages)
25 June 2009Return made up to 23/05/09; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 June 2008Appointment terminated director farooq ahmad (1 page)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
6 June 2008Appointment terminated director farooq ahmad (1 page)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
19 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
19 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
10 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Return made up to 23/05/07; no change of members (7 pages)
12 June 2007Return made up to 23/05/07; no change of members (7 pages)
13 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
24 June 2005Return made up to 23/05/05; full list of members (7 pages)
24 June 2005Return made up to 23/05/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
24 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
27 May 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
26 May 2004Company name changed dollarcom uk LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed dollarcom uk LIMITED\certificate issued on 26/05/04 (2 pages)
2 July 2003Memorandum and Articles of Association (9 pages)
2 July 2003Memorandum and Articles of Association (9 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
24 June 2003Company name changed holderchange LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed holderchange LIMITED\certificate issued on 24/06/03 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
23 May 2003Incorporation (17 pages)
23 May 2003Incorporation (17 pages)