Warning: file_put_contents(c/5508caf52c8d14c0ae3e053b92002ed6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dl Motorsport Parts Ltd., PL21 9RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DL MOTORSPORT PARTS LTD.

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

This company is commonly known as Dl Motorsport Parts Ltd.. The company was founded 16 years ago and was given the registration number 06322794. The firm's registered office is in IVYBRIDGE. You can find them at Unit 3 Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DL MOTORSPORT PARTS LTD.
Company Number:06322794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2007
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 3 Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, England, PL21 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brixton Lodge, Brixton, Plymouth, PL8 2AX

Secretary24 July 2007Active
Unit 3, Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, England, PL21 9RL

Director01 March 2018Active
Unit 3, Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, England, PL21 9RL

Director01 March 2018Active
Brixton Lodge, Brixton, Plymouth, PL8 2AX

Director24 July 2007Active
Brixton Lodge, Brixton, Plymouth, PL8 2AX

Director24 July 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary24 July 2007Active

People with Significant Control

Mr Stephen William Furzeland
Notified on:27 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Unit 3, Richmond Place Central Avenue, Ivybridge, England, PL21 9RL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Accounts

Change account reference date company current extended.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Resolution

Resolution.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Resolution

Resolution.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.