This company is commonly known as Dando's Motor Services Limited. The company was founded 56 years ago and was given the registration number 00912101. The firm's registered office is in CHIPPING SODBURY. You can find them at Avon House, Hatters Lane, Chipping Sodbury, South Gloucestershire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | DANDO'S MOTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 00912101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avon House, Hatters Lane, Chipping Sodbury, South Gloucestershire, BS37 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mapleridge House, Horton, BS37 6QH | Director | - | Active |
Willow House, Tanhouse Lane, Yate, England, BS37 7QA | Director | 30 March 2011 | Active |
The Flat West End Garage 59 Rounceval Street, Chipping Sodbury, Bristol, BS17 6AS | Secretary | - | Active |
51, Rounceval Street, Chipping Sodbury, South Gloucestershire, BS37 6AS | Secretary | 01 October 1992 | Active |
The Flat West End Garage 59 Rounceval Street, Chipping Sodbury, Bristol, BS17 6AS | Director | - | Active |
The Flat, West End Garage, 59 Rounceval Street, Chipping Sodbury, BS37 6AS | Director | - | Active |
51, Rounceval Street, Chipping Sodbury, BS37 6AS | Director | - | Active |
Ms Zena Terry Boulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mapleridge House Horton, South Gloucestershire, United Kingdom, BS37 6QH |
Nature of control | : |
|
Mr David Charles Ivor Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leechpool Dairy Farm, Tanhouse Lane, Yate, England, BS37 7QA |
Nature of control | : |
|
Alden Motor Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avon House, Hatters Lane, Chipping Sodbury, United Kingdom, BS37 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-04 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-03-25 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.