Company NameD.K. Autos (Aldershot) Limited
DirectorsHoward Spencer Nash and Ria Clair Laws
Company StatusActive
Company Number03742777
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years 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 Howard Spencer Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(22 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Ria Clair Laws
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(22 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Keith Charles Spink
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleAccident Repairer
Country of ResidenceEngland
Correspondence AddressUnit 1 The Beck Industrial
Estate Blackwater Way
Aldershot
Hampshire
GU12 4DJ
Secretary NameMarion Louisa Spink
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 The Beck Industrial
Estate Blackwater Way
Aldershot
Hampshire
GU12 4DJ
Director NameMr Stephen David Field
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(21 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Leon John Ronald Coupland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(22 years after company formation)
Appointment Duration9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedkautos.co.uk
Email address[email protected]
Telephone01252 313513
Telephone regionAldershot

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Keith Charles Spink
50.00%
Ordinary
1 at £1Marion Louisa Spink
50.00%
Ordinary

Financials

Year2014
Net Worth£120,798
Cash£87,983
Current Liabilities£325,670

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

28 November 2022Delivered on: 14 December 2022
Persons entitled: Wedo Invoice Finance LTD

Classification: A registered charge
Particulars: Legal mortgage as a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.
Outstanding
7 June 2021Delivered on: 9 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 May 2006Delivered on: 6 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 1999Delivered on: 22 May 1999
Satisfied on: 4 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page)
24 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
5 May 2020Registered office address changed from Unit 1 the Beck Industrial Estate Blackwater Way Aldershot Hampshire GU12 4DJ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 5 May 2020 (1 page)
4 May 2020Notification of Page Automotive Group Limited as a person with significant control on 22 April 2020 (2 pages)
4 May 2020Appointment of Mr Mark Lewis Page as a director on 22 April 2020 (2 pages)
4 May 2020Termination of appointment of Keith Charles Spink as a director on 22 April 2020 (1 page)
4 May 2020Appointment of Mr Stephen David Field as a director on 22 April 2020 (2 pages)
4 May 2020Termination of appointment of Marion Louisa Spink as a secretary on 22 April 2020 (1 page)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 December 2019Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page)
4 April 2019Director's details changed for Mr Keith Charles Spink on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Marion Louisa Spink on 4 April 2019 (1 page)
4 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
4 September 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Secretary's details changed for Marion Louisa Spink on 24 February 2012 (2 pages)
24 April 2012Secretary's details changed for Marion Louisa Spink on 24 February 2012 (2 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Keith Charles Spink on 29 March 2010 (2 pages)
15 April 2010Director's details changed for Keith Charles Spink on 29 March 2010 (2 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 29/03/05; full list of members (2 pages)
25 April 2005Return made up to 29/03/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(6 pages)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(6 pages)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
23 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 29/03/02; full list of members (6 pages)
22 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 29/03/01; full list of members (6 pages)
4 June 2001Return made up to 29/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Return made up to 29/03/00; full list of members (6 pages)
29 August 2000Return made up to 29/03/00; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (6 pages)
22 May 1999Particulars of mortgage/charge (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
29 March 1999Incorporation (18 pages)
29 March 1999Incorporation (18 pages)