D A Motor Fittings Limited

General information

Name:

D A Motor Fittings Ltd

Office Address:

Hobson Street, Burslem Stoke On Trent ST6 2AW Staffordshire

Number: 04937821

Incorporation date: 2003-10-20

Dissolution date: 2021-01-19

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04937821 21 years ago, D A Motor Fittings Limited had been a private limited company until 2021-01-19 - the time it was dissolved. The firm's last known registration address was Hobson Street, Burslem, Stoke On Trent Staffordshire.

When it comes to the following firm's executives data, there were three directors including: Ray D. and Geoffrey D..

Executives who had significant control over the firm were: Ray D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Geoffrey D. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ray D.

Role: Secretary

Appointed: 20 October 2003

Latest update: 16 April 2023

Ray D.

Role: Director

Appointed: 20 October 2003

Latest update: 16 April 2023

Geoffrey D.

Role: Director

Appointed: 20 October 2003

Latest update: 16 April 2023

People with significant control

Ray D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 01 December 2020
Confirmation statement last made up date 20 October 2019
Annual Accounts 23 November 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 November 2012
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 12 November 2013
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 24 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 July 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 November 2016
Annual Accounts 3 November 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 3 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
17
Company Age

Similar companies nearby

Closest companies