Company NameD & G Commercial Vehicle Maintenance Limited
DirectorDennis Gordon Harding
Company StatusActive
Company Number09223241
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Dennis Gordon Harding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A K S Advisers, 14-15 Lower Grosvenor Place
London
SW1W 0EX

Location

Registered AddressC/O A K S Advisers
14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Charges

20 February 2015Delivered on: 9 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
21 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page)
15 July 2020Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page)
22 November 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
10 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
14 March 2018Satisfaction of charge 092232410001 in full (1 page)
1 November 2017Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
1 November 2017Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
1 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
9 March 2015Registration of charge 092232410001, created on 20 February 2015 (28 pages)
9 March 2015Registration of charge 092232410001, created on 20 February 2015 (28 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)