Holdcroft Cobridge LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
- shareholder details and share percentages
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Gross Profit | £8,368,460 | +3.49% |
Trade Debtors | £6,397,545 | +55.54% |
Employees | £112 | +7.14% |
Operating Profit | £321,129 | -136.53% |
Total assets | £1,062,273 | -6.53% |
MOTOR CIRCLE GARAGES (STOKE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 01231883 |
Record last updated | Saturday, August 19, 2023 10:12:39 AM UTC |
Official Address | C/o t g Holdcroft Motors Ltd Leek Road Hanley Stoke On Trent Staffordshire Birches Head And Central Forest Park There are 14 companies registered at this street |
Locality | Birches Head And Central Forest Park |
Region | Stoke-On-Trent, England |
Postal Code | ST16AT |
Sector | Sale of new cars and light motor vehicles |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 4, 2023 | Three appointments: a woman and 2 men |  |
Registry | May 16, 2023 | Resignation of one Director (a woman) |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Aug 14, 2014 | Annual accounts |  |
Registry | Jan 16, 2014 | Annual return |  |
Financials | Oct 1, 2013 | Annual accounts |  |
Registry | Mar 1, 2013 | Particulars of a mortgage or charge |  |
Registry | Jan 17, 2013 | Annual return |  |
Registry | Sep 21, 2012 | Appointment of a man as Director |  |
Registry | Sep 19, 2012 | Appointment of a man as Company Director and Director |  |
Financials | Jul 17, 2012 | Annual accounts |  |
Registry | Feb 24, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 5, 2012 | Annual return |  |
Financials | Jul 8, 2011 | Annual accounts |  |
Registry | May 4, 2011 | Change of particulars for director |  |
Registry | Jan 14, 2011 | Annual return |  |
Financials | Jan 4, 2011 | Annual accounts |  |
Registry | Jan 14, 2010 | Annual return |  |
Financials | Oct 29, 2009 | Annual accounts |  |
Registry | Jan 29, 2009 | Annual return |  |
Registry | Dec 4, 2008 | Resignation of a director |  |
Financials | Nov 26, 2008 | Annual accounts |  |
Registry | Nov 20, 2008 | Resignation of one Company Director and one Director (a man) |  |
Registry | Feb 13, 2008 | Annual return |  |
Financials | Jun 22, 2007 | Annual accounts |  |
Registry | Jun 12, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 26, 2007 | Annual return |  |
Financials | Jul 26, 2006 | Annual accounts |  |
Registry | Feb 23, 2006 | Change of accounting reference date |  |
Registry | Jan 10, 2006 | Annual return |  |
Financials | Jul 26, 2005 | Annual accounts |  |
Registry | May 26, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 10, 2005 | Annual return |  |
Registry | Dec 13, 2004 | Change in situation or address of registered office |  |
Financials | Aug 2, 2004 | Annual accounts |  |
Registry | Feb 17, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 9, 2004 | Annual return |  |
Registry | Nov 26, 2003 | Particulars of a mortgage or charge |  |
Registry | Oct 10, 2003 | Particulars of a mortgage or charge 1231... |  |
Registry | Oct 3, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 5, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 1231... |  |
Registry | Sep 5, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 5, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 1231... |  |
Registry | Sep 5, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 5, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 1231... |  |
Financials | Jun 20, 2003 | Annual accounts |  |
Registry | Feb 7, 2003 | Annual return |  |
Registry | Sep 24, 2002 | Particulars of a mortgage or charge |  |
Registry | Sep 20, 2002 | Particulars of a mortgage or charge 1231... |  |
Registry | Aug 7, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jun 24, 2002 | Annual accounts |  |
Registry | Mar 25, 2002 | Change in situation or address of registered office |  |
Registry | Mar 25, 2002 | Annual return |  |
Registry | Feb 19, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 19, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge 1231... |  |
Registry | Jul 16, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jun 14, 2001 | Annual accounts |  |
Registry | Jun 14, 2001 | Notice of increase in nominal capital |  |
Registry | Feb 7, 2001 | Annual return |  |
Registry | Jul 25, 2000 | Change of accounting reference date |  |
Financials | Jun 28, 2000 | Annual accounts |  |
Registry | Apr 14, 2000 | Company name change |  |
Registry | Apr 13, 2000 | Change of name certificate |  |
Registry | Feb 21, 2000 | Annual return |  |
Registry | Feb 21, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 3, 1999 | Annual accounts |  |
Financials | Jun 3, 1999 | Annual accounts 1231... |  |
Registry | May 26, 1999 | Appointment of a man as Director and Company Director |  |
Registry | Apr 9, 1999 | Particulars of a mortgage or charge |  |
Registry | Apr 1, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 1, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge 1231... |  |
Registry | Apr 1, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 18, 1999 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 16, 1999 | Annual return |  |
Registry | Feb 16, 1999 | Change of accounting reference date |  |
Registry | Aug 11, 1998 | Resignation of a director |  |
Registry | Jul 30, 1998 | Resignation of a woman |  |
Financials | Jun 1, 1998 | Annual accounts |  |
Registry | Mar 20, 1998 | Resignation of a director |  |
Registry | Mar 10, 1998 | Annual return |  |
Registry | Mar 6, 1998 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 22, 1997 | Resignation of a director |  |
Registry | Nov 7, 1997 | Resignation of one Director (a man) |  |
Financials | Apr 15, 1997 | Annual accounts |  |
Registry | Feb 12, 1997 | Annual return |  |
Registry | Apr 4, 1996 | Director resigned, new director appointed |  |
Registry | Mar 22, 1996 | Appointment of a man as Director |  |
Registry | Feb 16, 1996 | Annual return |  |
Financials | Feb 13, 1996 | Annual accounts |  |
Registry | Jul 13, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 22, 1995 | Auth. allotment of shares and debentures |  |
Registry | Jun 22, 1995 | Notice of increase in nominal capital |  |
Registry | Jun 22, 1995 | Alter mem and arts |  |
Registry | Jun 22, 1995 | Varying share rights and names |  |
Registry | Jun 22, 1995 | Capital |  |
Registry | Jun 22, 1995 | Disapplication of pre-emption rights |  |
Registry | Jun 22, 1995 | Nc inc already adjusted |  |
Financials | Jun 1, 1995 | Annual accounts |  |
Registry | May 10, 1995 | Particulars of a mortgage or charge |  |
Registry | Apr 25, 1995 | Alter mem and arts |  |