UKBizDB.co.uk

DONINGTON COMMERCIALS LIMITED

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

This company is commonly known as Donington Commercials Limited. The company was founded 28 years ago and was given the registration number 03181477. The firm's registered office is in CASTLE DONINGTON. You can find them at Unit 6 Enterprise Park, Trent Lane, Castle Donington, Derby. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DONINGTON COMMERCIALS LIMITED
Company Number:03181477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 6 Enterprise Park, Trent Lane, Castle Donington, Derby, DE74 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Enterprise Park, Trent Lane, Castle Donington, Derby, England, DE74 2PY

Secretary02 April 1996Active
Unit 6, Enterprise Park, Trent Lane, Castle Donington, Derby, England, DE74 2PY

Director02 April 1996Active
Unit 6, Enterprise Park, Trent Lane, Castle Donington, Derby, England, DE74 2PY

Director02 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1996Active
Unit 6, Enterprise Park, Trent Lane Industrial Estate, Castle Donington, Derby, England, DE74 2PY

Director08 April 2013Active

People with Significant Control

Mr Andrew Paul Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Unit 6, Enterprise Park, Trent Lane, Derby, England, DE74 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Lesley Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 6, Enterprise Park, Trent Lane, Derby, England, DE74 2PY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Address

Move registers to sail company with new address.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

Change sail address company with old address new address.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person secretary company with change date.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.