Horsepower Motor Centre Limited CRANBROOK


Founded in 2002, Horsepower Motor Centre, classified under reg no. 04417967 is an active company. Currently registered at Badgers Oak Barn TN17 2SW, Cranbrook the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Alexander K. and Roberto K.. In addition one secretary - Roberto K. - is with the company. As of 30 April 2024, there were 3 ex directors - Christina K., Jenny H. and others listed below. There were no ex secretaries.

Horsepower Motor Centre Limited Address / Contact

Office Address Badgers Oak Barn
Office Address2 Park Lane
Town Cranbrook
Post code TN17 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417967
Date of Incorporation Tue, 16th Apr 2002
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Alexander K.

Position: Director

Appointed: 01 May 2010

Roberto K.

Position: Director

Appointed: 06 July 2003

Roberto K.

Position: Secretary

Appointed: 05 May 2002

Christina K.

Position: Director

Appointed: 06 July 2003

Resigned: 08 May 2019

Jenny H.

Position: Director

Appointed: 31 October 2002

Resigned: 30 April 2003

Raymond H.

Position: Director

Appointed: 05 May 2002

Resigned: 31 October 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 April 2002

Resigned: 18 April 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2002

Resigned: 18 April 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Alexander K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Roberto K. This PSC owns 25-50% shares. Moving on, there is Christina K., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Alexander K.

Notified on 1 June 2016
Nature of control: 25-50% shares

Roberto K.

Notified on 1 June 2016
Nature of control: 25-50% shares

Christina K.

Notified on 1 June 2016
Ceased on 21 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-31
Net Worth331 869386 108477 918497 710
Balance Sheet
Cash Bank In Hand6 3764 36891 549180 072
Current Assets435 557490 121780 5311 039 281
Debtors291 616306 254290 694305 763
Net Assets Liabilities Including Pension Asset Liability331 869386 108477 918497 710
Stocks Inventory137 565179 499398 288553 446
Tangible Fixed Assets27 30543 675100 790168 659
Intangible Fixed Assets  1 020 
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve331 769386 008477 818497 610
Shareholder Funds331 869386 108477 918497 710
Other
Creditors Due Within One Year Total Current Liabilities130 993147 688  
Fixed Assets27 30543 675101 810168 659
Net Current Assets Liabilities304 564342 433422 911401 776
Tangible Fixed Assets Additions 30 464 129 908
Tangible Fixed Assets Cost Or Valuation108 830139 294245 354334 221
Tangible Fixed Assets Depreciation81 52595 619144 564165 562
Tangible Fixed Assets Depreciation Charge For Period 14 094  
Total Assets Less Current Liabilities331 869386 108524 721570 435
Creditors Due After One Year  46 80372 725
Creditors Due Within One Year  357 620637 505
Intangible Fixed Assets Aggregate Amortisation Impairment  26 03027 050
Intangible Fixed Assets Amortisation Charged In Period   1 020
Intangible Fixed Assets Cost Or Valuation  27 05027 050
Number Shares Allotted   100
Par Value Share   1
Share Capital Allotted Called Up Paid  100100
Tangible Fixed Assets Depreciation Charged In Period   31 258
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 260
Tangible Fixed Assets Disposals   41 041

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, February 2024
Free Download

Company search

Advertisements