UKBizDB.co.uk

D G AUTOS LIMITED

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

This company is commonly known as D G Autos Limited. The company was founded 19 years ago and was given the registration number 05452104. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:D G AUTOS LIMITED
Company Number:05452104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Secretary20 January 2011Active
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director13 May 2005Active
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director14 June 2005Active
49 Coniston Avenue, Tunbridge Wells, TN4 9SR

Secretary13 May 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 May 2005Active
31 Porters Close, Petteridge Lane Matfield, Tonbridge, TN12 7LY

Director13 May 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 May 2005Active

People with Significant Control

Mr Gerald William Annells
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:31 Porters Close, Petteridge Lane, Tonbridge, United Kingdom, TN12 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duncan Trevor Annells
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:1 Cobden Road, Sevenoaks, England, TN13 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald William Annells
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:31 Porters Close, Petteridge Lane, Tonbridge, United Kingdom, TN12 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duncan Trevor Annells
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL
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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person secretary company with change date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-11-14Address

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

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.