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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Secretary | 20 January 2011 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Director | 13 May 2005 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Director | 14 June 2005 | Active |
49 Coniston Avenue, Tunbridge Wells, TN4 9SR | Secretary | 13 May 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 13 May 2005 | Active |
31 Porters Close, Petteridge Lane Matfield, Tonbridge, TN12 7LY | Director | 13 May 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 13 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Officers | Change person secretary company with change date. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.