UKBizDB.co.uk

DIGITAL AUTOMOTIVE SOLUTIONS LTD

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

This company is commonly known as Digital Automotive Solutions Ltd. The company was founded 10 years ago and was given the registration number 08927855. The firm's registered office is in NORMANTON. You can find them at Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DIGITAL AUTOMOTIVE SOLUTIONS LTD
Company Number:08927855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Secretary01 October 2020Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director18 August 2020Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director18 August 2020Active
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary11 October 2018Active
Tcbg House, 2 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director14 May 2015Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director11 October 2018Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director11 October 2018Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director11 October 2018Active
Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bradford, United Kingdom, BD16 1PY

Director07 March 2014Active
Tcbg House, 2 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director14 May 2015Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director11 October 2018Active
Tcbg House, 2 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director07 March 2014Active

People with Significant Control

Aston Barclay Holdings Limited
Notified on:11 October 2018
Status:Active
Country of residence:England
Address:The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khalid Mahmood Sheikh
Notified on:04 June 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Tcbg House, 2 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Birt
Notified on:04 June 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Tcbg House, 2 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Benjamin Neve
Notified on:04 June 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Tcbg House, 2 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-19Resolution

Resolution.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-10-14Address

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

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Officers

Appoint corporate secretary company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.