Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 H MOTORS LIMITED
Company Information for

3 H MOTORS LIMITED

238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS,
Company Registration Number
01282652
Private Limited Company
Active

Company Overview

About 3 H Motors Ltd
3 H MOTORS LIMITED was founded on 1976-10-21 and has its registered office in Surrey. The organisation's status is listed as "Active". 3 H Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3 H MOTORS LIMITED
 
Legal Registered Office
238 STATION ROAD
ADDLESTONE
SURREY
KT15 2PS
Other companies in KT15
 
Filing Information
Company Number 01282652
Company ID Number 01282652
Date formed 1976-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 21/06/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544157350  
Last Datalog update: 2024-04-07 06:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 H MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CSL PARTNERSHIP LIMITED   HILLSIDE PARTNERS LIMITED   TURNER HAMPTON LIMITED   TURNER HAMPTON SECRETARIES 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 3 H MOTORS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE HARRIS MANLEY
Company Secretary 2007-11-30
PHILIP HARRIS
Director 1991-02-21
VALERIE HARRIS
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HUGH FOWLER
Company Secretary 1991-02-21 2007-11-30
GRAHAM HUGH FOWLER
Director 1991-02-21 2007-11-30
VALERIE HARRIS
Director 1991-02-21 1998-06-30
BARRY HELLARD
Director 1991-02-21 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE HARRIS MANLEY 3H MOTORS (ANDOVER) LIMITED Company Secretary 2007-11-30 CURRENT 1984-04-26 Active
MICHELLE HARRIS MANLEY CHATEAU DE SANSE LIMITED Company Secretary 2007-11-30 CURRENT 1998-11-05 Active
PHILIP HARRIS CHATEAU DE SANSE LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active
PHILIP HARRIS 3H MOTORS (ANDOVER) LIMITED Director 1991-02-21 CURRENT 1984-04-26 Active

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
2024-03-25Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-03-21Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-01-10DIRECTOR APPOINTED MRS MICHELLE HARRIS-MANLEY
2022-01-10DIRECTOR APPOINTED MRS DEENA GARRETT
2022-01-10DIRECTOR APPOINTED MISS ASHLIE JADE HARRIS
2022-01-10DIRECTOR APPOINTED MRS SIMONE COTTON
2022-01-10APPOINTMENT TERMINATED, DIRECTOR VALERIE HARRIS
2022-01-10CESSATION OF VALERIE HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Change of details for Mr Philip Harris as a person with significant control on 2021-12-24
2022-01-10PSC04Change of details for Mr Philip Harris as a person with significant control on 2021-12-24
2022-01-10PSC07CESSATION OF VALERIE HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HARRIS
2022-01-10AP01DIRECTOR APPOINTED MRS MICHELLE HARRIS-MANLEY
2021-06-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AA01Previous accounting period extended from 24/06/20 TO 30/06/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-24PSC04Change of details for Mr Philip Harris as a person with significant control on 2019-11-01
2020-02-24CH01Director's details changed for Mr Philip Harris on 2019-11-01
2019-06-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AA01Previous accounting period shortened from 25/06/18 TO 24/06/18
2019-03-20AA01Previous accounting period shortened from 26/06/18 TO 25/06/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-06-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 27/06/17 TO 26/06/17
2018-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE HARRIS MANLEY on 2017-09-30
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARRIS / 30/09/2017
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HARRIS / 28/01/2018
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MRS VALERIE HARRIS / 28/01/2018
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP HARRIS / 30/09/2017
2017-12-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2017-03-28AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 91
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-22AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 91
2016-03-02AR0121/02/16 ANNUAL RETURN FULL LIST
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 91
2015-03-03AR0121/02/15 ANNUAL RETURN FULL LIST
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 91
2014-03-10AR0121/02/14 ANNUAL RETURN FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-27AR0121/02/13 ANNUAL RETURN FULL LIST
2012-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-27AR0121/02/12 ANNUAL RETURN FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HARRIS / 01/03/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 01/03/2011
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-28AR0121/02/11 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-04AR0121/02/10 FULL LIST
2009-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-27363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-03-01363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-02-25363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 164A STATION RD ADDLESTONE SURREY KT15 2BD
2002-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24AUDAUDITOR'S RESIGNATION
2001-03-01363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-29169£ IC 100/91 18/12/00 £ SR 9@1=9
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-02363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-08-27288bDIRECTOR RESIGNED
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-13363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 3 H 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 3 H MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-22 Satisfied MARK ROBERT NEWMAN
LEGAL CHARGE 2006-04-22 Outstanding FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LIMITED
LEGAL CHARGE 2002-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-10 Outstanding FIAT AUTO (UK) LIMITED
LEGAL CHARGE 2002-05-10 Outstanding FIAT AUTO FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2001-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-04-15 Outstanding FIAT AUTO FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1999-10-08 Outstanding FIAT AUTO FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1996-01-18 Satisfied FINA PLC
LEGAL CHARGE 1992-04-01 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
LEGAL CHARGE 1990-02-19 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
LEGAL CHARGE 1990-02-19 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
CHARGE 1984-07-03 Satisfied PSA WHOLESALE LIMITED.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3 H MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of 3 H MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 H MOTORS LIMITED
Trademarks
We have not found any records of 3 H MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 H 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 (55100 - Hotels and similar accommodation) as 3 H MOTORS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where 3 H 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 3 H 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 3 H 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.