UKBizDB.co.uk

DOUGLASS MOTORS LIMITED

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

This company is commonly known as Douglass Motors Limited. The company was founded 22 years ago and was given the registration number 04295071. The firm's registered office is in NR COVENTRY. You can find them at Wolston Garage Brook Street, Wolston, Nr Coventry, Warwickshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DOUGLASS MOTORS LIMITED
Company Number:04295071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Wolston Garage Brook Street, Wolston, Nr Coventry, Warwickshire, CV8 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Braemar Road, Lillington, Leamington Spa, CV32 7EY

Director27 September 2001Active
12 Orchard Way, Stretton On Dunsmore, England, CV23 9HP

Director01 January 2015Active
2, Parmiter Drive, Wimborne, United Kingdom, BH21 2BP

Director27 September 2001Active
Ashley House, Coventry Road, Dunchurch, CV22 6RF

Secretary27 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 2001Active
53 School Street, Wolston, Warwickshire, CV8 3HB

Director27 September 2001Active
Ashley House, Coventry Road, Dunchurch, CV22 6RF

Director27 September 2001Active
10 Kings Newnham Road, Church Lawford, Rugby, CV23 9EP

Director27 September 2001Active
Ashley House, Coventry Road, Dunchurch, CV22 6RF

Director27 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 September 2001Active

People with Significant Control

Mr Jonathan Philip Douglass
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:12 Orchard Way, Stretton On Dunsmore, England, CV23 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Edward Douglass
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Parmiter Drive, Wimborne, United Kingdom, BH21 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Howard Douglass
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:20 Braemar Road, Lillington, Leamington Spa, United Kingdom, CV32 7EY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Address

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

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Termination secretary company with name termination date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Address

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

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Officers

Appoint person director company with name date.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.