UKBizDB.co.uk

THE DUTTON-FORSHAW MOTOR COMPANY LIMITED

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

This company is commonly known as The Dutton-forshaw Motor Company Limited. The company was founded 63 years ago and was given the registration number 00680734. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:THE DUTTON-FORSHAW MOTOR COMPANY LIMITED
Company Number:00680734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
1 Wendover Road, Well End, Bourne End, SL8 5NS

Secretary-Active
776 Chester Road, Stretford, Manchester, M32 0QH

Secretary31 December 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Secretary26 October 2007Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary01 October 2011Active
25 Gresham Street, London, EC2V 7HN

Secretary31 March 2003Active
Dancer's End Lodge, Dancers End, Tring, HP23 6JY

Director-Active
3 The Gateway, Whitehead Grove, Chelsea, SW3 3HX

Director-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
63 Cloncurry Street, London, SW6 6DT

Director28 September 2007Active
1 Wendover Road, Well End, Bourne End, SL8 5NS

Director-Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director29 February 2012Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director22 May 2009Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director22 April 1999Active
49 Millview Drive, Tynemouth, North Shields, NE30 2QD

Director-Active
68 The Plain, Epping, CM16 6TW

Director13 December 2002Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director29 February 2012Active
23 Ferry Lane, Wouldham, Rochester, ME1 3UU

Director12 August 1998Active
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG

Director26 October 2007Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director20 May 2009Active
Yeldhams Cottage, Upper Howe Street, Finchingfield, CM7 4PH

Director28 March 1996Active
436 Pinner Road, Harrow, HA2 6EF

Director-Active
Bridgewater House, Water Lane, Leeds, LS11 5RU

Director29 February 2012Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director23 January 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 November 2021Active
Fir House, Church Hill, Hoxne Eye, IP21 5AT

Director04 May 2004Active
Willow Lodge Lower Clopton, Upper Quinton, Stratford-Upon-Avon, CV37 8LQ

Director28 March 1996Active
Willow Lodge Lower Clopton, Upper Quinton, Stratford-Upon-Avon, CV37 8LQ

Director-Active
April Cottage, 60 Battlehill Road, Portadown,

Director-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 August 2013Active
East Barn Elses Farm, Morleys Road, Sevenoaks Weald, TN14 6QX

Director19 December 2006Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director13 December 2002Active

People with Significant Control

Dutton-Forshaw Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-11Mortgage

Mortgage charge part both with charge number.

Download
2022-05-11Mortgage

Mortgage charge part both with charge number.

Download
2022-05-11Mortgage

Mortgage charge part both with charge number.

Download
2022-05-11Mortgage

Mortgage charge part both with charge number.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.