Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELHAM MOTORS LIMITED
Company Information for

ELHAM MOTORS LIMITED

CHARLTON HOUSE, DOUR STREET, DOVER, KENT, CT16 1BL,
Company Registration Number
01045144
Private Limited Company
Active

Company Overview

About Elham Motors Ltd
ELHAM MOTORS LIMITED was founded on 1972-03-07 and has its registered office in Dover. The organisation's status is listed as "Active". Elham Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELHAM MOTORS LIMITED
 
Legal Registered Office
CHARLTON HOUSE
DOUR STREET
DOVER
KENT
CT16 1BL
Other companies in CT4
 
Filing Information
Company Number 01045144
Company ID Number 01045144
Date formed 1972-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB201262035  
Last Datalog update: 2024-04-06 18:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELHAM MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELHAM MOTORS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE HOGBEN
Company Secretary 1992-10-15
JOHN CHARLES HOGBEN
Director 1992-10-15
PATRICIA ANNE HOGBEN
Director 1992-10-15
KEVIN MARTIN MILLAR
Director 1997-09-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-06Change of details for Mr Kevin Martin Millar as a person with significant control on 2023-08-14
2023-09-28Change of share class name or designation
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE MILLAR
2022-06-06DIRECTOR APPOINTED MRS CLARE LOUISE MILLAR
2022-06-06AP01DIRECTOR APPOINTED MRS CLARE LOUISE MILLAR
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY United Kingdom
2022-03-22PSC07CESSATION OF JOHN CHARLES HOGBEN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HOGBEN
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-12CH01Director's details changed for Mr Kevin Martin Millar on 2020-10-12
2020-10-12TM02Termination of appointment of Patricia Anne Hogben on 2020-10-12
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU United Kingdom
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 9100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU
2016-11-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 9100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 9100
2015-10-27AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 6 West Cliff Gardens Folkestone Kent CT20 1SP England
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Casa Silvae Parkside Wootton Canterbury Kent CT4 6RR
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 9100
2014-10-29AR0115/10/14 ANNUAL RETURN FULL LIST
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010451440002
2013-10-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 9100
2013-10-21AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010451440001
2013-01-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0115/10/12 ANNUAL RETURN FULL LIST
2011-11-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0115/10/11 ANNUAL RETURN FULL LIST
2010-12-13AR0115/10/10 ANNUAL RETURN FULL LIST
2010-11-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0115/10/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN MILLAR / 15/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE HOGBEN / 15/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HOGBEN / 15/10/2009
2009-10-25AA30/04/09 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-22AA30/04/08 TOTAL EXEMPTION FULL
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-12363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2006-10-24363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-11-08363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2003-10-26363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2002-11-12363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-10-27363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-10-31363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-10-20363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-03363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-10-24363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-10-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-24288aNEW DIRECTOR APPOINTED
1996-11-25363sRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-10-18363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1995-09-27AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-11-02363sRETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-10-27AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-12-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-24363sRETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS
1992-11-08363bRETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS
1992-10-22AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-11-07363bRETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS
1991-08-23AAFULL ACCOUNTS MADE UP TO 30/04/91
1990-11-14363RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS
1990-11-14AAFULL ACCOUNTS MADE UP TO 30/04/90
1989-12-12AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-12-12363RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS
1989-09-28287REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 'CASA SILVAE' PARKSIDE WOOTTON CANTERBURY KENT CT4 6RR
1989-03-01363RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS
1989-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-06-13287REGISTERED OFFICE CHANGED ON 13/06/88 FROM: AYLESHAM SERVICE GARAGE MARKET PL. AYLESHAM NR. CANTERBURY KENT.
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to ELHAM MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELHAM MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding LLOYDS BANK PLC
2013-10-15 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ELHAM MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELHAM MOTORS LIMITED
Trademarks
We have not found any records of ELHAM MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELHAM MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ELHAM MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where ELHAM MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELHAM MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELHAM MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4