Company NameD&D Autos Ltd
DirectorDavid Jason Spencer
Company StatusActive
Company Number06556532
CategoryPrivate Limited Company
Incorporation Date6 April 2008(15 years, 12 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 David Jason Spencer
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehaven Whitehaven Lane
Burland
Nantwich
CW5 8NH
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed06 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websited-and-d-autos.co.uk

Location

Registered AddressAshfield Garage
Lewin Street
Middlewich
Cheshire
CW10 9AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

1 at £1Mr David Jason Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,578
Cash£6,253
Current Liabilities£60,516

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr David Jason Spencer on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr David Jason Spencer on 1 February 2017 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
7 January 2015Registered office address changed from 3 Dragons Lane Moston Sandbach Cheshire CW11 3QB to Ashfield Garage Lewin Street Middlewich Cheshire CW10 9AX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 3 Dragons Lane Moston Sandbach Cheshire CW11 3QB to Ashfield Garage Lewin Street Middlewich Cheshire CW10 9AX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 3 Dragons Lane Moston Sandbach Cheshire CW11 3QB to Ashfield Garage Lewin Street Middlewich Cheshire CW10 9AX on 7 January 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Director's details changed for Mr David Jason Spencer on 18 April 2012 (2 pages)
14 May 2013Director's details changed for Mr David Jason Spencer on 18 April 2012 (2 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Mr David Jason Spencer on 6 April 2010 (2 pages)
14 April 2010Director's details changed for Mr David Jason Spencer on 6 April 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr David Jason Spencer on 6 April 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 July 2008Memorandum and Articles of Association (14 pages)
16 July 2008Memorandum and Articles of Association (14 pages)
8 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
8 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
7 April 2008Director appointed mr david jason spencer (1 page)
7 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
7 April 2008Director appointed mr david jason spencer (1 page)
7 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 April 2008Incorporation (14 pages)
6 April 2008Incorporation (14 pages)