This company is commonly known as Direct Autos Servicing (holdings) Limited. The company was founded 22 years ago and was given the registration number 04431746. The firm's registered office is in NEWENT. You can find them at Cleeve Mill Garage, Cleeve Mill Lane, Newent, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DIRECT AUTOS SERVICING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04431746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cleeve Mill Garage, Cleeve Mill Lane, Newent, Gloucestershire, GL18 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleeve Mill Garage, Cleeve Mill Lane, Newent, United Kingdom, GL18 1EA | Secretary | 15 January 2015 | Active |
Cleeve Mill Garage, Cleeve Mill Lane, Newent, United Kingdom, GL18 1EA | Director | 01 January 2004 | Active |
Cleeve Mill Garage, Cleeve Mill Lane, Newent, United Kingdom, GL18 1EA | Director | 01 March 2024 | Active |
Direct Autos, Cleeve Mill Lane, Newent, United Kingdom, GL18 1EA | Secretary | 01 June 2013 | Active |
16 Onslow Road, Newent, GL18 1TL | Secretary | 10 May 2002 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 03 May 2002 | Active |
2 Shilo Cottages, Munsley, Ledbury, HR8 2SL | Director | 10 May 2002 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 03 May 2002 | Active |
Mr Paul Roger Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cleeve Mill Garage, Cleeve Mill Lane, Newent, United Kingdom, GL18 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person secretary company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.