UKBizDB.co.uk

DANDO'S MOTOR SERVICES LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Avon House, Hatters Lane, Chipping Sodbury, South Gloucestershire, BS37 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mapleridge House, Horton, BS37 6QH

Director-Active
Willow House, Tanhouse Lane, Yate, England, BS37 7QA

Director30 March 2011Active
The Flat West End Garage 59 Rounceval Street, Chipping Sodbury, Bristol, BS17 6AS

Secretary-Active
51, Rounceval Street, Chipping Sodbury, South Gloucestershire, BS37 6AS

Secretary01 October 1992Active
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

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Mortgage

Mortgage create with deed with charge number.

Download
2013-03-25Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.