UKBizDB.co.uk

D AND S FACTORS LIMITED

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

This company is commonly known as D And S Factors Limited. The company was founded 42 years ago and was given the registration number 01597582. The firm's registered office is in NR SPALDING. You can find them at Pinders Lane, Donington, Nr Spalding, Lincolnshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:D AND S FACTORS LIMITED
Company Number:01597582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Pinders Lane, Donington, Nr Spalding, Lincolnshire, PE11 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinders Lane, Donington, Nr Spalding, PE11 4SN

Secretary28 June 2023Active
Pinders Lane, Donington, Nr Spalding, PE11 4SN

Director28 June 2023Active
Pinders Lane, Donington, Nr Spalding, PE11 4SN

Director28 June 2023Active
Pinders Lane, Donington, Nr Spalding, PE11 4SN

Director28 June 2023Active
Pinders Lane, Donington, Nr Spalding, PE11 4SN

Director28 June 2023Active
33 Station Road, Surfleet, Spalding, PE11 4DA

Secretary-Active
34 Station Road, Surfleet, Spalding, PE11 4DA

Secretary03 May 1996Active
33 Station Road, Surfleet, Spalding, PE11 4DA

Director-Active
34 Station Road, Surfleet, Spalding, PE11 4DA

Director12 September 2006Active
Pinders Lane, Donington, Nr Spalding, PE11 4SN

Director01 October 2013Active
34 Station Road, Surfleet, Spalding, PE11 4DA

Director-Active
Glenside North, Pinchbeck, Spalding, PE11 3SD

Director03 May 1996Active

People with Significant Control

Rh Claydon Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:Saxham Industrial Estate, Little Saxham, Bury St. Edmunds, England, IP28 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Alexander Burden
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:Pinders Lane, Nr Spalding, PE11 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stephen Robert Burden
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:34 Station Road, Surfleet, Spalding, United Kingdom, PE11 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joyce Burden
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:34 Station Road, Surfleet, Spalding, England, PE11 4DA
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 (5 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Change account reference date company current extended.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person secretary company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-01-03Capital

Capital variation of rights attached to shares.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.