Company NameD C Motorbodies Ltd.
DirectorsMartin Bramwell and Christopher Hanson
Company StatusActive
Company Number08810739
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 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 Martin Bramwell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD C Motorbodies 24 Swallow Street
Stockport
Cheshire
SK1 3HJ
Director NameMr Christopher Hanson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD C Motorbodies 24 Swallow Street
Stockport
Cheshire
SK1 3HJ
Director NameMrs Nichola Loreilhe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD C Motorbodies 24 Swallow Street
Stockport
Cheshire
SK1 3HJ
Director NameMr Zeal Michael Harry Loreilhe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD C Motorbodies 24 Swallow Street
Stockport
Cheshire
SK1 3HJ

Location

Registered AddressD C Motorbodies 24
Swallow Street
Stockport
Cheshire
SK1 3HJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Nichola Loreilhe
50.00%
Ordinary B
50 at £1Zeal Michael Harry Loreilhe
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,092
Cash£53,677
Current Liabilities£134,078

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

2 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
15 September 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 100
(3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2019Notification of Christopher Hanson as a person with significant control on 23 September 2019 (2 pages)
16 December 2019Termination of appointment of Zeal Michael Harry Loreilhe as a director on 23 September 2019 (1 page)
16 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
16 December 2019Notification of Martin Bramwell as a person with significant control on 23 September 2019 (2 pages)
16 December 2019Cessation of Zeal Michael Harry Loreilhe as a person with significant control on 23 September 2019 (1 page)
2 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Appointment of Mr Christopher Hanson as a director on 6 April 2018 (2 pages)
10 April 2018Appointment of Mr Martin Bramwell as a director on 6 April 2018 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
11 September 2015Termination of appointment of Nichola Loreilhe as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Nichola Loreilhe as a director on 31 August 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 100
(38 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 100
(38 pages)