Company NameDeeside 4 X 4 Limited
DirectorNeil Anthony Davey
Company StatusActive
Company Number03534698
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameNeil Anthony Davey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RoleVehicle Sale / Service
Country of ResidenceWales
Correspondence AddressRowley's Park
Evans Way Shotton
Deeside
CH5 1QJ
Wales
Secretary NameNeil Anthony Davey
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RoleVehicle Sale / Service
Country of ResidenceWales
Correspondence AddressRowley's Park
Evans Way Shotton
Deeside
CH5 1QJ
Wales
Director NameArthur Davey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleVehicle Technician
Country of ResidenceWales
Correspondence Address40 Welsh Road
Sealand
Deeside
Flintshire
CH5 2HT
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.deeside4x4.co.uk/
Telephone01244 819444
Telephone regionChester

Location

Registered AddressRowley's Park
Evans Way Shotton
Deeside
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Shareholders

1 at £1Neil Anthony Davey
100.00%
Ordinary

Financials

Year2014
Net Worth£261,307
Cash£69,130
Current Liabilities£137,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 months ago)
Next Return Due28 March 2025 (10 months, 1 week from now)

Charges

30 November 1998Delivered on: 3 December 1998
Persons entitled: Midland 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.
Outstanding

Filing History

8 April 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 October 2020Secretary's details changed for Neil Anthony Davey on 28 October 2020 (1 page)
28 October 2020Director's details changed for Neil Anthony Davey on 28 October 2020 (2 pages)
3 September 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
11 April 2013Termination of appointment of Arthur Davey as a director (1 page)
11 April 2013Termination of appointment of Arthur Davey as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 May 2010Director's details changed for Arthur Davey on 1 March 2010 (2 pages)
9 May 2010Director's details changed for Neil Anthony Davey on 1 March 2010 (2 pages)
9 May 2010Director's details changed for Arthur Davey on 1 March 2010 (2 pages)
9 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Neil Anthony Davey on 1 March 2010 (2 pages)
9 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Neil Anthony Davey on 1 March 2010 (2 pages)
9 May 2010Director's details changed for Arthur Davey on 1 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 25/03/08; full list of members (3 pages)
18 August 2008Return made up to 25/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 25/03/07; full list of members (7 pages)
21 April 2007Return made up to 25/03/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 25/03/05; full list of members (7 pages)
2 June 2005Return made up to 25/03/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
4 June 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 25/03/03; full list of members (8 pages)
13 May 2003Return made up to 25/03/03; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
2 July 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 25/03/01; full list of members (6 pages)
14 May 2001Return made up to 25/03/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 April 1999Return made up to 25/03/99; full list of members (6 pages)
21 April 1999Return made up to 25/03/99; full list of members (6 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
25 March 1998Incorporation (10 pages)
25 March 1998Incorporation (10 pages)