UKBizDB.co.uk

A.R. DAVIES MOTOR FACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.r. Davies Motor Factors Limited. The company was founded 15 years ago and was given the registration number 06759954. The firm's registered office is in HERTS. You can find them at 1 Royston Road, Baldock, Herts, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:A.R. DAVIES MOTOR FACTORS LIMITED
Company Number:06759954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1 Royston Road, Baldock, Herts, SG7 6XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royston Road, Baldock, England, SG7 6XT

Secretary27 November 2008Active
1, Royston Road, Baldock, England, SG7 6XT

Director27 November 2008Active
1, Royston Road, Baldock, England, SG7 6XT

Director27 November 2008Active
1, Royston Road, Baldock, England, SG7 6XT

Director27 November 2008Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Corporate Secretary27 November 2008Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director27 November 2008Active

People with Significant Control

Maureen Cotterell
Notified on:27 November 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:1, Royston Road, Herts, SG7 6XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Michael Cotterell
Notified on:27 November 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:1, Royston Road, Herts, SG7 6XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
John Michael Cotterell
Notified on:27 November 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:1, Royston Road, Herts, SG7 6XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person secretary company with change date.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-01-15Resolution

Resolution.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.