Company NameGeoff Dale Autocentres Limited
DirectorsGeoffery Alexander Dale and Lynn Elizabeth Dale
Company StatusActive
Company Number08949531
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month 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 Geoffery Alexander Dale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlow Avenue
Upton
Chester
CH2 1NQ
Wales
Director NameMrs Lynn Elizabeth Dale
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlow Avenue
Upton
Chester
CH2 1NQ
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Geoffrey Dale
80.00%
Ordinary
20 at £1Lynne Dale
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

16 June 2014Delivered on: 26 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 131-133 manchester road, northwich and registered at the land registry under title numbers CH573391 & CH570897.
Outstanding
29 May 2014Delivered on: 12 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
27 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 February 2023Satisfaction of charge 089495310001 in full (1 page)
27 February 2023Satisfaction of charge 089495310002 in full (1 page)
18 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
29 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
9 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 July 2014Registered office address changed from 10 Marlow Avenue Upton Chester Cheshire CH2 1NQ United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 10 Marlow Avenue Upton Chester Cheshire CH2 1NQ United Kingdom on 10 July 2014 (1 page)
26 June 2014Registration of charge 089495310002 (7 pages)
26 June 2014Registration of charge 089495310002 (7 pages)
12 June 2014Registration of charge 089495310001 (8 pages)
12 June 2014Registration of charge 089495310001 (8 pages)
8 April 2014Director's details changed for Mrs Lynn Elizabeth Dale on 20 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Geoffery Alexander Dale on 20 March 2014 (2 pages)
8 April 2014Director's details changed for Mrs Lynn Elizabeth Dale on 20 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Geoffery Alexander Dale on 20 March 2014 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)