Company NameDaniel Maxwell Car Sales Limited
DirectorDaniel Tyrrell
Company StatusActive
Company Number03608618
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Previous NameD. T. Car Sales Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameDaniel Tyrrell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(1 day after company formation)
Appointment Duration25 years, 9 months
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address139 Dialstone Lane
Stockport
Cheshire
SK2 6AU
Director NameRobert Kershaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Director NameJennifer Dawn Rose
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleAccounts Manager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameMr John Bone
NationalityBritish
StatusResigned
Appointed04 August 1998(1 day after company formation)
Appointment Duration10 years (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressRoom 2 Biz Space Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameMr Jefferson Dyson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 April 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manchester Road, Cheadle
Stockport
Cheshire
SK8 2NP

Contact

Websitewww.danielmaxwellcarsales.co.uk/
Email address[email protected]
Telephone0161 4913336
Telephone regionManchester

Location

Registered Address6 Manchester Road
Cheadle
Stockport
Cheshire
SK8 2NP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

2 at £1Daniel Tyrrell
100.00%
Ordinary

Financials

Year2014
Net Worth£88,482
Cash£41,240
Current Liabilities£35,116

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Registered office address changed from 139 Dialstone Lane Great Moor Stockport Cheshire SK2 6AU England on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 139 Dialstone Lane Great Moor Stockport Cheshire SK2 6AU England on 18 April 2012 (1 page)
12 April 2012Termination of appointment of Jefferson Dyson as a director (1 page)
12 April 2012Registered office address changed from 6 Manchester Road, Cheadle Stockport Cheshire SK8 2NP on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 6 Manchester Road, Cheadle Stockport Cheshire SK8 2NP on 12 April 2012 (1 page)
12 April 2012Termination of appointment of Jefferson Dyson as a director (1 page)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Appointment of Mr Jefferson Dyson as a director (2 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Appointment of Mr Jefferson Dyson as a director (2 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
26 February 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
14 November 2008Appointment terminated secretary john bone (1 page)
14 November 2008Appointment terminated secretary john bone (1 page)
14 November 2008Return made up to 03/08/08; full list of members (3 pages)
14 November 2008Return made up to 03/08/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
18 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 03/08/07; full list of members (2 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 03/08/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 139 dialstone lane great moor stockport SK2 6AU (1 page)
27 November 2007Registered office changed on 27/11/07 from: 139 dialstone lane great moor stockport SK2 6AU (1 page)
5 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
1 June 2007Company name changed D. T. car sales LTD.\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed D. T. car sales LTD.\certificate issued on 01/06/07 (2 pages)
13 November 2006Return made up to 03/08/06; full list of members (2 pages)
13 November 2006Return made up to 03/08/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 February 2006Return made up to 03/08/05; full list of members (2 pages)
6 February 2006Return made up to 03/08/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 February 2005Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Registered office changed on 19/01/05 from: 17 broadmeadow avenue manchester lancashire M16 8GS (1 page)
19 January 2005Registered office changed on 19/01/05 from: 17 broadmeadow avenue manchester lancashire M16 8GS (1 page)
6 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
9 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
5 December 2003Return made up to 03/08/03; full list of members (6 pages)
5 December 2003Return made up to 03/08/03; full list of members (6 pages)
6 September 2002Return made up to 03/08/02; full list of members (6 pages)
6 September 2002Return made up to 03/08/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Full accounts made up to 31 October 1999 (7 pages)
17 July 2000Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
17 July 2000Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
17 July 2000Full accounts made up to 31 October 1999 (7 pages)
7 October 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Registered office changed on 07/10/99 from: 156 barlow moor road manchester M20 2XQ (1 page)
7 October 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Registered office changed on 07/10/99 from: 156 barlow moor road manchester M20 2XQ (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 7 collinsons court churhc street frodsham cheshire WA6 6PN (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 7 collinsons court churhc street frodsham cheshire WA6 6PN (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
3 August 1998Incorporation (15 pages)
3 August 1998Incorporation (15 pages)