CASTLEHAM MOT TEST CENTRE LTD

Register to unlock more data on OkredoRegister

CASTLEHAM MOT TEST CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903176

Incorporation date

07/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

45-47 Manor Road, Hastings, East Sussex TN34 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2000)
dot icon14/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/02/2020
Withdrawal of a person with significant control statement on 2020-02-05
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon06/01/2020
Notification of a person with significant control statement
dot icon16/12/2019
Notification of Raj Kumar Verma as a person with significant control on 2019-12-05
dot icon05/12/2019
Cessation of Mark Calder Orford as a person with significant control on 2019-12-04
dot icon05/12/2019
Cessation of Beverley Orford as a person with significant control on 2019-12-04
dot icon05/12/2019
Termination of appointment of Beverley Ann Orford as a director on 2019-12-04
dot icon05/12/2019
Termination of appointment of Beverley Ann Orford as a secretary on 2019-12-04
dot icon05/12/2019
Termination of appointment of Mark Calder Orford as a director on 2019-12-04
dot icon18/10/2019
Appointment of Mr Raj Kumar Verma as a director on 2019-10-18
dot icon18/10/2019
Appointment of Mr Manoj Verma as a director on 2019-10-18
dot icon05/08/2019
Change of details for Mr Mark Calder Orford as a person with significant control on 2016-04-06
dot icon05/08/2019
Notification of Beverley Orford as a person with significant control on 2016-04-06
dot icon10/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon18/09/2018
Satisfaction of charge 1 in full
dot icon09/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Secretary's details changed for Beverley Ann Orford on 2011-12-31
dot icon10/01/2012
Director's details changed for Mark Calder Orford on 2011-12-31
dot icon10/01/2012
Director's details changed for Beverley Ann Orford on 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/01/2010
Director's details changed for Beverley Ann Orford on 2010-01-11
dot icon11/01/2010
Director's details changed for Mark Calder Orford on 2010-01-11
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 07/01/09; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/01/2008
Return made up to 07/01/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/01/2007
Return made up to 07/01/07; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/01/2006
Return made up to 07/01/06; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/02/2005
Return made up to 07/01/05; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 07/01/04; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/01/2003
Return made up to 07/01/03; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/01/2002
Return made up to 07/01/02; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon12/01/2001
Return made up to 07/01/01; full list of members
dot icon26/06/2000
Particulars of contract relating to shares
dot icon26/06/2000
Ad 01/02/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon23/05/2000
Resolutions
dot icon23/05/2000
£ nc 1000/10000 31/01/00
dot icon03/03/2000
Particulars of mortgage/charge
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+83.00 % *

* during past year

Cash in Bank

£268,945.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
77.18K
-
0.00
146.96K
-
2022
5
115.35K
-
0.00
268.95K
-
2022
5
115.35K
-
0.00
268.95K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

115.35K £Ascended49.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.95K £Ascended83.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raj Kumar Verma
Director
18/10/2019 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/01/2000 - 07/01/2000
99600
Orford, Beverley Ann
Director
07/01/2000 - 04/12/2019
-
Orford, Beverley Ann
Secretary
07/01/2000 - 04/12/2019
-
Verma, Manoj
Director
18/10/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLEHAM MOT TEST CENTRE LTD

CASTLEHAM MOT TEST CENTRE LTD is an(a) Active company incorporated on 07/01/2000 with the registered office located at 45-47 Manor Road, Hastings, East Sussex TN34 3LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEHAM MOT TEST CENTRE LTD?

toggle

CASTLEHAM MOT TEST CENTRE LTD is currently Active. It was registered on 07/01/2000 .

Where is CASTLEHAM MOT TEST CENTRE LTD located?

toggle

CASTLEHAM MOT TEST CENTRE LTD is registered at 45-47 Manor Road, Hastings, East Sussex TN34 3LL.

What does CASTLEHAM MOT TEST CENTRE LTD do?

toggle

CASTLEHAM MOT TEST CENTRE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CASTLEHAM MOT TEST CENTRE LTD have?

toggle

CASTLEHAM MOT TEST CENTRE LTD had 5 employees in 2022.

What is the latest filing for CASTLEHAM MOT TEST CENTRE LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-07 with no updates.