UKBizDB.co.uk

B.D.S. MOTORS LIMITED

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

This company is commonly known as B.d.s. Motors Limited. The company was founded 21 years ago and was given the registration number 04477478. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 11 Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:B.D.S. MOTORS LIMITED
Company Number:04477478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 11 Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director01 August 2022Active
30 Huntingdon Close, Kingston Park, Newcastle Upon Tyne, NE3 2XY

Secretary04 July 2002Active
Unit 11, Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Secretary01 November 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary04 July 2002Active
30 Huntingdon Close, Kingston Park, Newcastle Upon Tyne, NE3 2XY

Director04 July 2002Active
Unit 11, Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director20 October 2016Active
25, Wolmer Road, Blyth, United Kingdom, NE24 3HD

Director04 July 2002Active
Unit 11, Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director20 October 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mr Karl Matthew Ovington
Notified on:01 August 2022
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Wesley Drive, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaun Clark
Notified on:01 November 2016
Status:Active
Date of birth:June 1987
Nationality:English
Country of residence:United Kingdom
Address:Unit 11, Wesley Drive, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Elliott
Notified on:04 July 2016
Status:Active
Date of birth:December 1967
Nationality:Australian
Country of residence:Great Britain
Address:Unit 11, Wesley Drive, Newcastle Upon Tyne, Great Britain, NE12 9UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Chaytor
Notified on:04 July 2016
Status:Active
Date of birth:May 1964
Nationality:English
Country of residence:Great Britain
Address:Unit 11, Wesley Drive, Newcastle Upon Tyne, Great Britain, NE12 9UP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-02-08Accounts

Change account reference date company previous extended.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-03-01Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.