This company is commonly known as Direct Motors (chesterfield) Limited. The company was founded 13 years ago and was given the registration number 07288599. The firm's registered office is in LOUGHBOROUGH. You can find them at 42 Glebe Street, , Loughborough, Leicestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | DIRECT MOTORS (CHESTERFIELD) LIMITED |
---|---|---|
Company Number | : | 07288599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2010 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Glebe Street, Loughborough, Leicestershire, United Kingdom, LE11 1JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD | Director | 18 June 2010 | Active |
42 Glebe Street, Loughborough, United Kingdom, LE11 1JR | Director | 13 November 2013 | Active |
Mr Christopher Andrew Askham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Glebe Street, Loughborough, United Kingdom, LE11 1JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Change person director company with change date. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Address | Change registered office address company with date old address new address. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.