Company NameHolwood Cars Limited
DirectorPaul Simon Ethelston
Company StatusActive
Company Number07200001
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Simon Ethelston
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address2 Summerhill Avenue
Tunbridge Wells
Kent
TN4 0QX
Director NameMr John Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address212 Piccadilly
London
W1J 9HF

Location

Registered Address91a Church Lane
Bulphan
Upminster
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1P. Ethelston
100.00%
Ordinary

Financials

Year2014
Net Worth£23,518
Cash£117
Current Liabilities£218,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
6 December 2019Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 91a Church Lane Bulphan Upminster RM14 3TR on 6 December 2019 (1 page)
21 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 May 2019Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 20 May 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Director's details changed for Paul Simon Ethelston on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Paul Simon Ethelston on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Paul Simon Ethelston on 1 June 2015 (2 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Director's details changed for Paul Simon Ethelston on 4 January 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Paul Simon Ethelston on 4 January 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Paul Simon Ethelston on 4 January 2012 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
6 April 2010Appointment of Paul Simon Ethelston as a director (3 pages)
6 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(4 pages)
6 April 2010Termination of appointment of John Murphy as a director (2 pages)
6 April 2010Appointment of Paul Simon Ethelston as a director (3 pages)
6 April 2010Termination of appointment of John Murphy as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)