UKBizDB.co.uk

D & S MOTOR SERVICES LIMITED

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

This company is commonly known as D & S Motor Services Limited. The company was founded 20 years ago and was given the registration number 04903245. The firm's registered office is in CLAVERLEY. You can find them at Timberlea, Long Common, Claverley, Shropshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D & S MOTOR SERVICES LIMITED
Company Number:04903245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Timberlea, Long Common, Claverley, Shropshire, WV5 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timber Lea, Long Common, Claverley, WV5 7AX

Secretary18 September 2003Active
Timberlea, Long Common, Claverley, England, WV5 7AX

Director11 May 2017Active
Timberlea, Long Common, Claverley, WV5 7AX

Director01 April 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 September 2003Active
Timberlea Lodge, Long Common, Claverley, WV5 7AX

Director02 October 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 September 2003Active

People with Significant Control

Mr Christopher David Ashman
Notified on:25 January 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Timberlea, Long Common, Claverley, England, WV5 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Christopher Ashman
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Timberlea, Long Common, Claverley, England, WV5 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Ann Ashman
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Timberlea, Long Common, Claverley, United Kingdom, WV5 7AX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Capital

Capital allotment shares.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.