Company Information for DRONFIELD MOTOR SPARES LIMITED
UNIT 1 NORTH HOUSE, CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, S18 2XR,
|
Company Registration Number
04555955
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DRONFIELD MOTOR SPARES LIMITED | |
Legal Registered Office | |
UNIT 1 NORTH HOUSE CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XR Other companies in S18 | |
Company Number | 04555955 | |
---|---|---|
Company ID Number | 04555955 | |
Date formed | 2002-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-02-28 | |
Account next due | 2017-11-30 | |
Latest return | 2016-10-08 | |
Return next due | 2017-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 20:35:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHAEL LOUISE COLLINS |
||
JOHN COLLINS |
||
RACHAEL LOUISE COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDY WILSON |
Director | ||
STEPHEN DONALD WILSON |
Director | ||
JUDY WILSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 08/10/14 FULL LIST | |
AR01 | 08/10/14 FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDY WILSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LOUISE COLLINS / 10/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLINS / 10/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHAEL LOUISE COLLINS on 2012-08-10 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD WILSON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDY WILSON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LOUISE COLLINS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLINS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD WILSON / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDY WILSON / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LOUISE COLLINS / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLINS / 23/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/08/2008 TO 28/02/2009 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED RACHAEL LOUISE COLLINS | |
288b | APPOINTMENT TERMINATED SECRETARY JUDY WILSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/03/06--------- £ SI 18@1=18 £ IC 2/20 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 22 CHESTERFIELD ROAD DRONFIELD DERBYSHIRE S18 2XB | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/10/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-02-28 | £ 98,270 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 94,750 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRONFIELD MOTOR SPARES LIMITED
Current Assets | 2013-02-28 | £ 65,286 |
---|---|---|
Current Assets | 2012-02-29 | £ 60,802 |
Debtors | 2013-02-28 | £ 8,741 |
Debtors | 2012-02-29 | £ 15,288 |
Fixed Assets | 2013-02-28 | £ 34,060 |
Fixed Assets | 2012-02-29 | £ 34,842 |
Shareholder Funds | 2013-02-28 | £ 1,076 |
Stocks Inventory | 2013-02-28 | £ 56,545 |
Stocks Inventory | 2012-02-29 | £ 45,514 |
Tangible Fixed Assets | 2013-02-28 | £ 9,060 |
Tangible Fixed Assets | 2012-02-29 | £ 9,842 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as DRONFIELD MOTOR SPARES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |