Company NameD&D Car Parts Ltd
DirectorLaszlo Danielisz
Company StatusActive
Company Number08648149
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Previous NameD & D Hungary Ltd

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameLaszlo Danielisz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityHungarian
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleManager
Country of ResidenceHungary
Correspondence AddressOffice 1, 91 Market Street
Hoylake
CH47 5AA
Wales
Director NameJozsef Dobo
Date of BirthJune 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleManager
Country of ResidenceHungary
Correspondence Address77-81 Seaview Road
Wallasey
Merseyside
CH45 4LE
Wales
Director NameMr Laszlo Gyorgy Danielisz
Date of BirthApril 1995 (Born 29 years ago)
NationalityHungarian
StatusResigned
Appointed22 April 2015(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressUnit 42 Price Street Business Centre
Birkenhead
CH41 4JQ
Wales

Contact

Telephone0151 6382216
Telephone regionLiverpool

Location

Registered AddressOffice 1, 91
Market Street
Hoylake
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Laszlo Danielisz
50.00%
Ordinary
50 at £1Laszlo Gyorgy Danielisz
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (6 days from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
16 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
24 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 December 2021Termination of appointment of Laszlo Gyorgy Danielisz as a director on 6 December 2021 (1 page)
3 November 2021Notification of Laszlo Gyorgy Danielisz as a person with significant control on 1 May 2021 (2 pages)
10 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
21 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 September 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre Birkenhead CH41 4JQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre Birkenhead CH41 4JQ on 10 May 2017 (1 page)
16 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 April 2015Company name changed d & d hungary LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Company name changed d & d hungary LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Appointment of Mr Laszlo Gyorgy Danielisz as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Mr Laszlo Gyorgy Danielisz as a director on 22 April 2015 (2 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE England to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE England to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 20 August 2014 (1 page)
8 January 2014Termination of appointment of Jozsef Dobo as a director (1 page)
8 January 2014Termination of appointment of Jozsef Dobo as a director (1 page)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)