UKBizDB.co.uk

D & E MOTOR ACCESSORY SUPPLIES LTD

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

This company is commonly known as D & E Motor Accessory Supplies Ltd. The company was founded 12 years ago and was given the registration number 07860255. The firm's registered office is in BRENTWOOD. You can find them at Suite 1a Churchill House Horndon Industrial Park, West Horndon, Brentwood, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:D & E MOTOR ACCESSORY SUPPLIES LTD
Company Number:07860255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Suite 1a Churchill House Horndon Industrial Park, West Horndon, Brentwood, England, CM13 3XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a Churchill House, Horndon Industrial Park, West Horndon, Brentwood, England, CM13 3XD

Director01 August 2017Active
Suite 1a Churchill House, Horndon Industrial Park, West Horndon, Brentwood, England, CM13 3XD

Director01 August 2017Active
75a, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5LJ

Director24 November 2011Active
Two Oaks, 24 St Stephens Road, Cold Norton, Chelmsford, United Kingdom, CM3 6JE

Director24 November 2011Active

People with Significant Control

Mr Billy Sasha Denis Pearce
Notified on:01 August 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:Fleet House,, Alan Stanton Ltd, Benfleet, United Kingdom, SS7 4FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Pearce
Notified on:01 August 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Fleet House,, Alan Stanton Ltd, Benfleet, United Kingdom, SS7 4FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Barker
Notified on:30 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:75, Hullbridge Road, Chelmsford, CM3 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Barker
Notified on:30 June 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:75, Hullbridge Road, Chelmsford, CM3 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Address

Change registered office address company with date old address new address.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.