Hartlepool Motor Company Ltd REDCAR


Founded in 2016, Hartlepool Motor Company, classified under reg no. 10468667 is an active company. Currently registered at 109 Wheatlands Park TS10 2PG, Redcar the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Robert K., appointed on 1 January 2017. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Caroline K., Robert K. and others listed below. There were no ex secretaries.

Hartlepool Motor Company Ltd Address / Contact

Office Address 109 Wheatlands Park
Town Redcar
Post code TS10 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10468667
Date of Incorporation Tue, 8th Nov 2016
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Robert K.

Position: Director

Appointed: 01 January 2017

Caroline K.

Position: Director

Appointed: 08 November 2016

Resigned: 15 February 2019

Robert K.

Position: Director

Appointed: 08 November 2016

Resigned: 16 May 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Robert K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Caroline K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert K.

Notified on 15 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert K.

Notified on 8 November 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Caroline K.

Notified on 8 November 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand56 59426 370506104 702110 68770 563
Current Assets229 326296 927397 625703 549915 9871 084 997
Debtors20 73241 80012 39515 00015 0009 200
Property Plant Equipment15 72713 36811 3639 6598 2106 979
Total Inventories152 000228 757384 724583 847790 3001 005 234
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7755 1347 1398 84310 29211 523
Average Number Employees During Period46768 
Creditors140 817152 997245 014451 440523 339596 080
Increase From Depreciation Charge For Year Property Plant Equipment2 7752 3592 0051 7041 4491 231
Net Current Assets Liabilities88 509143 930152 611252 109392 648488 917
Other Creditors100 090106 544201 377328 047401 992475 194
Other Taxation Social Security Payable36 64031 03726 06764 33263 04373 131
Property Plant Equipment Gross Cost18 50218 50218 50218 50218 502 
Total Additions Including From Business Combinations Property Plant Equipment18 502     
Total Assets Less Current Liabilities104 236157 298163 974261 768400 858495 896
Trade Creditors Trade Payables4 08715 41612 9009 0619 9995 000
Trade Debtors Trade Receivables20 73241 80012 39515 00015 0009 200
Bank Borrowings Overdrafts  4 67050 00048 30542 755

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/07
filed on: 9th, October 2023
Free Download (3 pages)

Company search