Company NameConnolly Motors Limited
DirectorDanny Dignan
Company StatusActive
Company Number09880197
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 6 months ago)
Previous NameDBS Motor Services Limited

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 Danny Dignan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(same day as company formation)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address10 Owen Street
Stockport
Cheshire
SK3 0BG
Director NameMr Brian Leslie Evans
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressFlat 4/1 20 Berkley Street
Glasgow
G3 7DW
Scotland
Director NameMr Christopher Joseph Stepien
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressMeadow View Britannia
Bacup
OL13 9TL

Location

Registered Address10 Owen Street
Stockport
Cheshire
SK3 0BG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2024 (3 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 October 2023 (6 months, 3 weeks ago)
Next Return Due12 November 2024 (5 months, 3 weeks from now)

Charges

4 February 2016Delivered on: 6 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the south of chestergate stockport greater manchester being 10 owen street chestergate stockport t/n GM386542.
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
6 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
16 August 2021Change of details for Mr Danny Dignan as a person with significant control on 23 October 2020 (2 pages)
8 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
10 March 2021Director's details changed for Mr Danny Dignan on 10 March 2021 (2 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 October 2020Cessation of Christopher Joseph Stepien as a person with significant control on 23 October 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
28 October 2020Termination of appointment of Christopher Joseph Stepien as a director on 23 October 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 October 2018Change of details for Mr Christopher Joseph Stepien as a person with significant control on 25 May 2017 (2 pages)
13 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 July 2017Notification of Danny Dignan as a person with significant control on 25 May 2017 (2 pages)
5 July 2017Cessation of Brian Leslie Evan as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of Danny Dignan as a person with significant control on 25 May 2017 (2 pages)
5 July 2017Cessation of Brian Leslie Evans as a person with significant control on 25 May 2017 (1 page)
10 April 2017Termination of appointment of Brian Leslie Evans as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Brian Leslie Evans as a director on 7 April 2017 (1 page)
13 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
24 February 2016Company name changed dbs motor services LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
24 February 2016Company name changed dbs motor services LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
22 February 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
22 February 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
22 February 2016Registered office address changed from C/O Waldron & Schofield 25 York Street Heywood OL10 4NN England to 10 Owen Street Stockport Cheshire SK3 0BG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O Waldron & Schofield 25 York Street Heywood OL10 4NN England to 10 Owen Street Stockport Cheshire SK3 0BG on 22 February 2016 (1 page)
6 February 2016Registration of charge 098801970001, created on 4 February 2016 (12 pages)
6 February 2016Registration of charge 098801970001, created on 4 February 2016 (12 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 100
(34 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 100
(34 pages)