UKBizDB.co.uk

DA AUTOPARTS (DUMFRIES) LTD

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

This company is commonly known as Da Autoparts (dumfries) Ltd. The company was founded 3 years ago and was given the registration number 12972599. The firm's registered office is in SKEM. You can find them at Gerrard Place, , Skem, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DA AUTOPARTS (DUMFRIES) LTD
Company Number:12972599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Gerrard Place, Skem, England, WN8 9SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director17 January 2023Active
Gerrard Place, Skem, England, WN8 9SU

Director23 October 2020Active
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director17 January 2023Active
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director05 July 2022Active
14185 Dallas Parkway, Suite 300, Dallas, United States, 75254

Director05 July 2022Active
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director17 January 2023Active
14185 Dallas Parkway, Suite 300, Dallas, United States, 75254

Director05 July 2022Active
14185 Dallas Parkway, Suite 300, Dallas, United States, 75254

Director05 July 2022Active

People with Significant Control

Green Parts Salvage & Recycling Ltd
Notified on:09 January 2021
Status:Active
Country of residence:England
Address:Acrey Fields, Woburn Road, Bedford, England, MK43 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Maurice Hill
Notified on:07 January 2021
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:1-2, Gerrard Place, Skelmersdale, England, WN8 9SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ian Maurice Hill
Notified on:23 October 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Gerrard Place, Skem, England, WN8 9SU
Nature of control:
  • Significant influence or control

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
2024-04-30Accounts

Accounts with accounts type small.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-07-03Accounts

Change account reference date company current shortened.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Change of name

Certificate change of name company.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Address

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

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.