UKBizDB.co.uk

DG AUTOS (AYLESFORD) LIMITED

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

This company is commonly known as Dg Autos (aylesford) Limited. The company was founded 7 years ago and was given the registration number 10209281. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DG AUTOS (AYLESFORD) LIMITED
Company Number:10209281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Corner House, 2 High Street, Aylesford, Kent, England, ME20 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, 2 High Street, Aylesford, United Kingdom, ME20 7BG

Director01 June 2016Active

People with Significant Control

Mr David James Gilkes
Notified on:01 April 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:5, West Street, Maidstone, England, ME15 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
D&S Holdings (Aylesford) Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Gilkes
Notified on:01 June 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Gazette

Gazette filings brought up to date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Address

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

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Accounts

Change account reference date company current shortened.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Gazette

Gazette filings brought up to date.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.