This company is commonly known as Dst Automotive Ltd. The company was founded 8 years ago and was given the registration number 10069915. The firm's registered office is in RETFORD. You can find them at 10/11 West Carr Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | DST AUTOMOTIVE LTD |
---|---|---|
Company Number | : | 10069915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10/11 West Carr Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7GY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY | Secretary | 17 March 2016 | Active |
10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY | Director | 17 March 2016 | Active |
10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY | Director | 17 March 2016 | Active |
Sarajane Taqvi | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY |
Nature of control | : |
|
David Mohamed Raza Taqvi | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY |
Nature of control | : |
|
Danso Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cliffe Hill House, 22-26 Nottingham Road, Nottingham, United Kingdom, NG9 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Officers | Change person secretary company with change date. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2021-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person secretary company with change date. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.