ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motormech Guildford Limited

Motormech Guildford Limited is an active company incorporated on 1 September 2005 with the registered office located in Camberley, Surrey. Motormech Guildford Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05551624
Private limited company
Age
20 years
Incorporated 1 September 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (12 days ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (1 year remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3 Doman Road
Camberley
Surrey
GU15 3DF
United Kingdom
Address changed on 17 Jun 2025 (2 months ago)
Previous address was 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
Telephone
01483502671
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Company Manager • British • Lives in UK • Born in Jul 1989
Director • British • Lives in UK • Born in Mar 1961
Fox Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandhurst Mot Centre Ltd
Michael Gerard Vero and Thomas Michael Vero are mutual people.
Active
Yateley M.O.T. Centre Limited
Michael Gerard Vero and Thomas Michael Vero are mutual people.
Active
Fox Garage Services Ltd
Michael Gerard Vero and Thomas Michael Vero are mutual people.
Active
Fox Group Holdings Limited
Michael Gerard Vero and Thomas Michael Vero are mutual people.
Active
ALL Parts Automotive Ltd
Michael Gerard Vero is a mutual person.
Active
New Year Drinks Company Ltd
Thomas Michael Vero is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£77.65K
Increased by £67.8K (+688%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 4 (+67%)
Total Assets
£206.62K
Increased by £20.8K (+11%)
Total Liabilities
-£197.56K
Increased by £34.21K (+21%)
Net Assets
£9.06K
Decreased by £13.42K (-60%)
Debt Ratio (%)
96%
Increased by 7.71% (+9%)
Latest Activity
Confirmation Submitted
9 Days Ago on 4 Sep 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Jan 2024
Mrs Melissa Kathryn Vero Details Changed
1 Year 10 Months Ago on 13 Nov 2023
Fox Group Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years Ago on 14 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover Motormech Guildford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with updates
Submitted on 4 Sep 2025
Registered office address changed from 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to 3 Doman Road Camberley Surrey GU15 3DF on 17 June 2025
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Mar 2024
Secretary's details changed for Mrs Melissa Kathryn Vero on 13 November 2023
Submitted on 6 Feb 2024
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 12 January 2024
Submitted on 12 Jan 2024
Change of details for Fox Group Holdings Limited as a person with significant control on 31 October 2023
Submitted on 31 Oct 2023
Confirmation statement made on 1 September 2023 with no updates
Submitted on 14 Sep 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year