UKBizDB.co.uk

D. C. AUTO ELECTRICS LIMITED

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

This company is commonly known as D. C. Auto Electrics Limited. The company was founded 21 years ago and was given the registration number 04616594. The firm's registered office is in NAVIGATION ROAD NORTHWICH. You can find them at Unit 4, Block 3 Riverside Trading Estate, Navigation Road Northwich, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D. C. AUTO ELECTRICS LIMITED
Company Number:04616594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 4, Block 3 Riverside Trading Estate, Navigation Road Northwich, Cheshire, CW8 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Liverpool Street, Northwich, CW9 7DG

Director13 December 2002Active
11 Liverpool Street, Northwich, CW9 7DG

Secretary13 December 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary13 December 2002Active
11 Agecroft Road, Northwich, CW9 7HP

Director13 December 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director13 December 2002Active

People with Significant Control

John Michael Colin Entwistle
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:11, Agecroft Road, Northwich, United Kingdom, CW9 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Michael Colin Entwistle
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:11, Agecroft Road, Northwich, United Kingdom, CW9 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darren Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:11, Liverpool Street, Northwich, United Kingdom, CW9 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Dissolution

Dissolution application strike off company.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.