Company NameService Motors Limited
DirectorsLeslie Strong and Karen Hilda Strong
Company StatusActive
Company Number04242592
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Leslie Strong
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(same day as company formation)
RoleAutomotive Technician
Country of ResidenceEngland
Correspondence Address51 Faesten Way
Bexley
Kent
DA5 2JB
Director NameKaren Hilda Strong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Faesten Way
Bexley
Kent
DA5 2JB
Secretary NameKaren Hilda Strong
NationalityBritish
StatusCurrent
Appointed12 May 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Faesten Way
Bexley
Kent
DA5 2JB
Director NameAndrew Higgins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Broomfield Road
Bexleyheath
Kent
DA6 7PB
Secretary NameAndrew Higgins
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Broomfield Road
Bexleyheath
Kent
DA6 7PB
Director NameSharon Higgins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address64 Broomfield Road
Bexleyheath
Kent
DA6 7PB

Contact

Telephone020 83010481
Telephone regionLondon

Location

Registered Address8 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£52,561
Cash£10,912
Current Liabilities£96,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

20 February 2024Registered office address changed from 20 Lion Road Bexleyheath Kent DA6 8NR to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 20 February 2024 (1 page)
26 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Notification of Leslie Strong as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Leslie Strong as a person with significant control on 1 June 2017 (2 pages)
19 July 2017Notification of Leslie Strong as a person with significant control on 1 June 2017 (2 pages)
8 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
24 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(5 pages)
4 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
6 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Leslie Strong on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Leslie Strong on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Karen Hilda Strong on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Karen Hilda Strong on 28 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 June 2009Return made up to 28/06/09; full list of members (4 pages)
28 June 2009Return made up to 28/06/09; full list of members (4 pages)
13 November 2008Return made up to 28/06/08; full list of members (4 pages)
13 November 2008Return made up to 28/06/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2008Registered office changed on 02/01/08 from: 10 the garages sandford road bexleyheath kent DA7 4AX (1 page)
2 January 2008Registered office changed on 02/01/08 from: 10 the garages sandford road bexleyheath kent DA7 4AX (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
16 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
5 July 2005Return made up to 28/06/05; full list of members (6 pages)
5 July 2005Return made up to 28/06/05; full list of members (6 pages)
23 May 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
23 May 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 July 2004Director resigned (1 page)
12 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
13 August 2003Return made up to 28/06/03; full list of members (7 pages)
13 August 2003Return made up to 28/06/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
8 December 2002Return made up to 28/06/02; full list of members (7 pages)
8 December 2002Return made up to 28/06/02; full list of members (7 pages)
7 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 10 the garages sandyford road bexleyheath kent DA7 4AX (1 page)
3 August 2001Registered office changed on 03/08/01 from: 10 the garages sandyford road bexleyheath kent DA7 4AX (1 page)
28 June 2001Incorporation (15 pages)
28 June 2001Incorporation (15 pages)