Epsom
Surrey
KT17 1HQ
Director Name | Mrs Ria Clair Laws |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Keith Charles Spink |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Accident Repairer |
Country of Residence | England |
Correspondence Address | Unit 1 The Beck Industrial Estate Blackwater Way Aldershot Hampshire GU12 4DJ |
Secretary Name | Marion Louisa Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 The Beck Industrial Estate Blackwater Way Aldershot Hampshire GU12 4DJ |
Director Name | Mr Stephen David Field |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Mark Lewis Page |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Leon John Ronald Coupland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(22 years after company formation) |
Appointment Duration | 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dkautos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 313513 |
Telephone region | Aldershot |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Keith Charles Spink 50.00% Ordinary |
---|---|
1 at £1 | Marion Louisa Spink 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,798 |
Cash | £87,983 |
Current Liabilities | £325,670 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
28 November 2022 | Delivered 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 2021 | Delivered on: 9 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 May 2006 | Delivered 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 1999 | Delivered 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 |
18 January 2021 | Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
5 May 2020 | Registered 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 2020 | Notification of Page Automotive Group Limited as a person with significant control on 22 April 2020 (2 pages) |
4 May 2020 | Appointment of Mr Mark Lewis Page as a director on 22 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Keith Charles Spink as a director on 22 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Stephen David Field as a director on 22 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Marion Louisa Spink as a secretary on 22 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page) |
4 April 2019 | Director's details changed for Mr Keith Charles Spink on 4 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Marion Louisa Spink on 4 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 September 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Secretary's details changed for Marion Louisa Spink on 24 February 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Marion Louisa Spink on 24 February 2012 (2 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Keith Charles Spink on 29 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Keith Charles Spink on 29 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members
|
15 April 2003 | Return made up to 29/03/03; full list of members
|
15 April 2003 | Auditor's resignation (1 page) |
15 April 2003 | Auditor's resignation (1 page) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
4 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Return made up to 29/03/00; full list of members (6 pages) |
29 August 2000 | Return made up to 29/03/00; full list of members (6 pages) |
22 May 1999 | Particulars of mortgage/charge (6 pages) |
22 May 1999 | Particulars of mortgage/charge (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Incorporation (18 pages) |
29 March 1999 | Incorporation (18 pages) |