Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Five Star Motors Limited
Five Star Motors Limited is an active company incorporated on 20 July 1989 with the registered office located in Halesowen, West Midlands. Five Star Motors Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02406332
Private limited company
Age
36 years
Incorporated
20 July 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3086 days
Awaiting first confirmation statement
Dated
19 May 2017
Was due on
2 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
8779 days
For period
20 Jul
⟶
31 Dec 1999
(10 years)
Accounts type is
Small
Next accounts for period
31 December 2000
Was due on
31 October 2001
(24 years ago)
Learn more about Five Star Motors Limited
Contact
Update Details
Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
United Kingdom
Same address for the past
13 years
Companies in B63 3TT
Telephone
Unreported
Email
Unreported
Website
Fivestarmotorsva.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
William Anthony Hawkes
Director • Secretary • Motor Trader • British • Born in Jun 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1991–1999)
Period Ended
28 Dec 1999
For period
28 Dec
⟶
28 Dec 1999
Traded for
12 months
Cash in Bank
£15.44K
Decreased by £5.89K (-28%)
Turnover
Unreported
Decreased by £8.47M (-100%)
Employees
Unreported
Decreased by 39 (-100%)
Total Assets
£460.88K
Decreased by £884.35K (-66%)
Total Liabilities
-£64.56K
Decreased by £1.13M (-95%)
Net Assets
£396.32K
Increased by £249.73K (+170%)
Debt Ratio (%)
14%
Decreased by 75.1% (-84%)
See 10 Year Full Financials
Latest Activity
Lesley Gail Hawkes Resigned
7 Years Ago on 10 Jan 2018
Registered Address Changed
13 Years Ago on 11 Jun 2012
William Anthony Hawkes Details Changed
13 Years Ago on 11 Jun 2012
William Anthony Hawkes Details Changed
13 Years Ago on 11 Jun 2012
Restoration Court Order
21 Years Ago on 25 Feb 2004
Restoration Court Order
21 Years Ago on 25 Feb 2004
Voluntarily Dissolution
24 Years Ago on 28 Nov 2000
Voluntarily Dissolution
24 Years Ago on 28 Nov 2000
Voluntary Gazette Notice
25 Years Ago on 1 Aug 2000
Voluntary Gazette Notice
25 Years Ago on 1 Aug 2000
Get Alerts
Get Credit Report
Discover Five Star Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Lesley Gail Hawkes as a director on 10 January 2018
Submitted on 25 Jan 2018
Secretary's details changed for William Anthony Hawkes on 11 June 2012
Submitted on 11 Jun 2012
Director's details changed for William Anthony Hawkes on 11 June 2012
Submitted on 11 Jun 2012
Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 11 June 2012
Submitted on 11 Jun 2012
Registered office changed on 26/02/04 from: bentley grove curslow lane kidderminster worcestershire DY10 4LF
Submitted on 26 Feb 2004
Secretary's particulars changed;director's particulars changed
Submitted on 26 Feb 2004
d01
Submitted on 26 Feb 2004
Registered office changed on 26/02/04 from: bentley grove curslow lane kidderminster worcestershire DY10 4LF
Submitted on 26 Feb 2004
Secretary's particulars changed;director's particulars changed
Submitted on 26 Feb 2004
d01
Submitted on 26 Feb 2004
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs