HARCOURT MOTORS LTD

Register to unlock more data on OkredoRegister

HARCOURT MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13367432

Incorporation date

29/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Coal Yard Station Road, Alvescot, Bampton, Oxfordshire OX18 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/03/2026
Notification of Michael Scarisbrick as a person with significant control on 2026-02-26
dot icon09/03/2026
Cessation of Darren John Marshall-Deane as a person with significant control on 2026-02-26
dot icon09/03/2026
Appointment of Mr Michael Scarisbrick as a director on 2026-02-26
dot icon09/03/2026
Termination of appointment of Darren John Marshall-Deane as a director on 2026-02-26
dot icon31/12/2025
Registered office address changed from Lynch Hill Lynch Hill Stanton Harcourt Witney OX29 5BB England to The Old Coal Yard Station Road Alvescot Bampton Oxfordshire OX18 2PS on 2025-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon07/06/2024
Cessation of Phillip Lee Edney as a person with significant control on 2024-06-06
dot icon07/06/2024
Termination of appointment of Phillip Lee Edney as a director on 2024-06-06
dot icon07/06/2024
Appointment of Mr Darren John Marshall-Deane as a director on 2024-06-06
dot icon07/06/2024
Notification of Darren John Marshall-Deane as a person with significant control on 2024-06-06
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
Termination of appointment of Daniel Alexander Cleaver as a director on 2024-05-13
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2023
Appointment of Mr Daniel Alexander Cleaver as a director on 2023-11-06
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/01/2023
Registered office address changed from 5 Station Road Brize Norton Carterton OX18 3PR England to Lynch Hill Lynch Hill Stanton Harcourt Witney OX29 5BB on 2023-01-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edney, Phillip Lee
Director
29/04/2021 - 06/06/2024
-
Marshall-Deane, Darren John
Director
06/06/2024 - 26/02/2026
6
Cleaver, Daniel Alexander
Director
06/11/2023 - 13/05/2024
7
Scarisbrick, Michael
Director
26/02/2026 - Present
-

Persons with Significant Control

5
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 HARCOURT MOTORS LTD

HARCOURT MOTORS LTD is an(a) Active company incorporated on 29/04/2021 with the registered office located at The Old Coal Yard Station Road, Alvescot, Bampton, Oxfordshire OX18 2PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARCOURT MOTORS LTD?

toggle

HARCOURT MOTORS LTD is currently Active. It was registered on 29/04/2021 .

Where is HARCOURT MOTORS LTD located?

toggle

HARCOURT MOTORS LTD is registered at The Old Coal Yard Station Road, Alvescot, Bampton, Oxfordshire OX18 2PS.

What does HARCOURT MOTORS LTD do?

toggle

HARCOURT MOTORS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for HARCOURT MOTORS LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.