Company NameDGS Motors Ltd
DirectorDaryl Graydon Stead
Company StatusActive
Company Number06083161
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Daryl Graydon Stead
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address29 Hollingworth Road
Littleborough
Lancashire
OL15 0AU
Secretary NameKirsten Gibson Royds
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Hollingworth Road
Littleborough
Lancashire
OL15 0AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterochdale-car-garage.co.uk

Location

Registered AddressHeritage House
School Lane
Rochdale
Lancashire
OL16 1QP
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daryl Stead
100.00%
Ordinary

Financials

Year2014
Net Worth£8,346
Cash£1,161
Current Liabilities£5,463

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Director's details changed for Daryl Graydon Stead on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Daryl Graydon Stead on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Daryl Graydon Stead on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from heritage house school lane rochdale lancashire OL16 1QP (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Return made up to 05/02/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from heritage house school lane rochdale lancashire OL16 1QP (1 page)
28 April 2009Return made up to 05/02/09; full list of members (3 pages)
28 April 2009Location of register of members (1 page)
13 May 2008Registered office changed on 13/05/2008 from 2B dodgson street rochdale lancashire OL16 5SJ united kingdom (1 page)
13 May 2008Registered office changed on 13/05/2008 from 2B dodgson street rochdale lancashire OL16 5SJ united kingdom (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
12 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
29 February 2008Return made up to 05/02/08; full list of members (3 pages)
29 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 7 millbrae gardens high crompton oldham OL2 7HQ (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from 7 millbrae gardens high crompton oldham OL2 7HQ (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (9 pages)
5 February 2007Incorporation (9 pages)