Company NameD & A Commercials Ltd
DirectorBernard Dennis Hayles
Company StatusActive - Proposal to Strike off
Company Number09013285
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 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 Bernard Dennis Hayles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressUnit 3b Mulberry Wharf
Fishers Way
Belvedere
Kent
DA17 6BS
Secretary NameMr Bernard Dennis Hayles
StatusCurrent
Appointed01 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressUnit 3b Mulberry Wharf
Fishers Way
Belvedere
Kent
DA17 6BS
Director NameMr Bernard Dennis Hayles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address526 Bromley Road
Bromley
Kent
BR1 4PD
Director NameMr Habibur Rahman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address36 Revlon Road
London
SE4 2PP
Director NameMs Rosemary Hayles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3b Mulberry Wharf
Fishers Way
Belvedere
Kent
DA17 6BS

Location

Registered AddressUnit 3b Mulberry Wharf
Fishers Way
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bernard Dennis Hayles
33.33%
Ordinary
50 at £1Felix James Thomas
33.33%
Ordinary
50 at £1Habibur Rahman
33.33%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 30 April 2022 (9 pages)
21 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 April 2021 (9 pages)
21 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 30 April 2020 (9 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Bernard Dennis Hayles as a secretary on 1 February 2020 (2 pages)
14 February 2020Termination of appointment of Rosemary Hayles as a director on 1 February 2020 (1 page)
14 February 2020Appointment of Mr Bernard Dennis Hayles as a director on 1 February 2020 (2 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
27 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (8 pages)
27 September 2018Confirmation statement made on 16 August 2018 with no updates (2 pages)
26 September 2018Registered office address changed from The Mews St. Nicholas Lane Lewes East Sussex BN7 2JZ to Unit 3B Mulberry Wharf Fishers Way Belvedere Kent DA17 6BS on 26 September 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
15 August 2016Termination of appointment of Habibur Rahman as a director on 9 August 2016 (1 page)
15 August 2016Termination of appointment of Habibur Rahman as a director on 9 August 2016 (1 page)
15 August 2016Termination of appointment of Bernard Dennis Hayles as a director on 9 August 2016 (1 page)
15 August 2016Termination of appointment of Bernard Dennis Hayles as a director on 9 August 2016 (1 page)
1 August 2016Appointment of Ms Rosemary Hayles as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Ms Rosemary Hayles as a director on 1 August 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150
(4 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150
(4 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2SZ United Kingdom to The Mews St. Nicholas Lane Lewes East Sussex BN7 2JZ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2SZ United Kingdom to The Mews St. Nicholas Lane Lewes East Sussex BN7 2JZ on 6 May 2015 (1 page)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150
(4 pages)
6 May 2015Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2SZ United Kingdom to The Mews St. Nicholas Lane Lewes East Sussex BN7 2JZ on 6 May 2015 (1 page)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150
(4 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 150
(26 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 150
(26 pages)