UKBizDB.co.uk

D L H CARS AND COMMERCIALS LIMITED

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

This company is commonly known as D L H Cars And Commercials Limited. The company was founded 13 years ago and was given the registration number 07519831. The firm's registered office is in VERWOOD. You can find them at Unit 27 Liberty Close Woolsbridge Industrial Park, Ringwood Road Three Legged Cross, Verwood, Dorset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D L H CARS AND COMMERCIALS LIMITED
Company Number:07519831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 27 Liberty Close Woolsbridge Industrial Park, Ringwood Road Three Legged Cross, Verwood, Dorset, BH21 6SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernleigh, Cowpitts Lane, North Poulner, Ringwood, England, BH24 3JX

Secretary07 February 2011Active
Fernleigh, Cowpitts Lane, North Poulner, Ringwood, England, BH24 3JX

Director07 February 2011Active
Fernleigh, Cowpitts Lane, North Poulner, Ringwood, England, BH24 3JX

Director07 February 2011Active
Fernleigh, Cowpitts Lane, North Poulner, Ringwood, United Kingdom, BH24 3JX

Director07 February 2011Active
16 Shelley Close, Ashley Heath, Ringwood, United Kingdom, BH24 2JA

Director07 February 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary07 February 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director07 February 2011Active

People with Significant Control

Mr Derek Lawrence Hibbert
Notified on:01 April 2020
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Fernleigh, Cowpitts Lane, Ringwood, United Kingdom, BH24 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anne Elizabeth Hibbert
Notified on:01 April 2020
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Fernleigh, Cowpitts Lane, Ringwood, United Kingdom, BH24 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Derek Hibbert
Notified on:31 October 2018
Status:Active
Date of birth:July 1984
Nationality:British
Address:Unit 27, Liberty Close Woolsbridge Industrial Park, Verwood, BH21 6SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Derek Hibbert
Notified on:31 October 2018
Status:Active
Date of birth:September 1986
Nationality:British
Address:Unit 27, Liberty Close Woolsbridge Industrial Park, Verwood, BH21 6SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Hibbert
Notified on:07 February 2017
Status:Active
Date of birth:July 1951
Nationality:English
Address:Unit 27, Liberty Close Woolsbridge Industrial Park, Verwood, BH21 6SY
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-21Officers

Change person director company with change date.

Download
2020-12-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.