This company is commonly known as D & P Automotive Limited. The company was founded 18 years ago and was given the registration number 05609382. The firm's registered office is in DERBYSHIRE. You can find them at 42-44 Heanor Road, Ilkeston, Derbyshire, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | D & P AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 05609382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42-44 Heanor Road, Ilkeston, Derbyshire, DE7 8DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42-44 Heanor Road, Ilkeston, Derbyshire, DE7 8DX | Secretary | 21 June 2016 | Active |
15 Whithorn Mews, Mansfield, NG18 5HZ | Director | 04 November 2005 | Active |
8 Greenacre Avenue, Heanor, DE75 7YR | Secretary | 04 November 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 November 2005 | Active |
8 Greenacre Avenue, Heanor, DE75 7YR | Director | 04 November 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 November 2005 | Active |
Mrs Debra Jane Grundy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 42-44 Heanor Road, Derbyshire, DE7 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts amended with made up date. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Officers | Appoint person secretary company with name date. | Download |
2016-11-07 | Capital | Capital allotment shares. | Download |
2016-06-23 | Officers | Change person director company with change date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.