UKBizDB.co.uk

DA COSTA CAR SALES LTD

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

This company is commonly known as Da Costa Car Sales Ltd. The company was founded 10 years ago and was given the registration number 09031115. The firm's registered office is in TOTTENHAM. You can find them at 198 St Ann's Road, , Tottenham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DA COSTA CAR SALES LTD
Company Number:09031115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:198 St Ann's Road, Tottenham, N15 5RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Telegraph Mews, Ilford, England, IG3 8TA

Director07 April 2023Active
Willow House, Wood End, Ardeley, Stevenage, England, SG2 7AZ

Secretary08 May 2014Active
Willow House, Wood End, Ardeley Stevenage, Ardeley Stevenage, United Kingdom, SG2 7AZ

Director08 May 2014Active
Willow House, Ardeley, Stevenage, England, SG2 7AZ

Director19 May 2022Active
6, The Hatch, Enfield, England, EN3 5NH

Director13 December 2021Active

People with Significant Control

Mr Igor Stefanov
Notified on:07 April 2023
Status:Active
Date of birth:April 1990
Nationality:Macedonian
Country of residence:England
Address:14, Telegraph Mews, Ilford, England, IG3 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Victor Da Costa
Notified on:19 May 2022
Status:Active
Date of birth:July 1979
Nationality:Romanian
Country of residence:England
Address:Willow House, Ardeley, Stevenage, England, SG2 7AZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gheorghe-Florin Diaconescu
Notified on:13 December 2021
Status:Active
Date of birth:March 1954
Nationality:Romanian
Country of residence:England
Address:6, The Hatch, Enfield, England, EN3 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Victor Da Costa
Notified on:11 April 2016
Status:Active
Date of birth:July 1979
Nationality:Romanian
Address:198 St Ann's Road, Tottenham, N15 5RP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-04-07Persons with significant control

Notification of a person with significant control.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-04-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Address

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

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-13Dissolution

Dissolution application strike off company.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Change of name

Certificate change of name company.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Address

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

Download
2021-12-17Change of name

Certificate change of name company.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.