UKBizDB.co.uk

D.S. PRESTON (GARAGES) LIMITED

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

This company is commonly known as D.s. Preston (garages) Limited. The company was founded 33 years ago and was given the registration number 02499636. The firm's registered office is in LONDON. You can find them at 2nd Floor Premier House, 309 Ballards Lane, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D.S. PRESTON (GARAGES) LIMITED
Company Number:02499636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2nd Floor Premier House, 309 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Denham Green Lane, Denham, London, United Kingdom, UB9 5LF

Secretary-Active
28, Criss Grove, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 9HQ

Director04 December 2003Active
59, Denham Green Lane, Denham, Uxbridge, United Kingdom, UB9 5LF

Director-Active
19-21, Northwood Road, Harefield, Uxbridge, UB9 6PL

Director15 November 2010Active
41 Beaulieu Drive, Pinner, HA5 1NB

Director04 December 2003Active
11, Berry Lane, Rickmansworth, United Kingdom, WD3 7HJ

Director03 May 2017Active
2 Ash Grove, Harefield, Uxbridge, UB9 6EU

Director04 December 2003Active

People with Significant Control

Mr Gamandeep Singh Dhaliwal
Notified on:22 February 2024
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:28, Criss Grove, Gerrards Cross, England, SL9 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gamdoor Singh Dhaliwal
Notified on:08 May 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:59, Denham Green Lane, Uxbridge, United Kingdom, UB9 5LF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person secretary company with change date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.