UKBizDB.co.uk

DST AUTOMOTIVE LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY

Secretary17 March 2016Active
10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY

Director17 March 2016Active
10/11 West Carr Business Park, West Carr Road, Retford, United Kingdom, DN22 7GY

Director17 March 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Change person secretary company with change date.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2021-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person secretary company with change date.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Address

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

Download

Copyright © 2024. All rights reserved.