D & P Automotive Limited

General information

Name:

D & P Automotive Ltd

Office Address:

42-44 Heanor Road Ilkeston DE7 8DX Derbyshire

Number: 05609382

Incorporation date: 2005-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as D & P Automotive was created on 2005-11-01 as a Private Limited Company. The company's office may be found at Derbyshire on 42-44 Heanor Road, Ilkeston. In case you have to reach the company by mail, the postal code is DE7 8DX. The official registration number for D & P Automotive Limited is 05609382. The company's declared SIC number is 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. The most recent financial reports cover the period up to 31st March 2022 and the most recent annual confirmation statement was released on 29th September 2023.

When it comes to the company, just about all of director's tasks have so far been fulfilled by Debra G. who was formally appointed 19 years ago. The company had been guided by Peter G. until twelve years ago. To find professional help with legal documentation, this specific company has been using the skills of Stepehn G. as a secretary for the last eight years.

Financial data based on annual reports

Company staff

Stepehn G.

Role: Secretary

Appointed: 21 June 2016

Latest update: 31 March 2024

Debra G.

Role: Director

Appointed: 04 November 2005

Latest update: 31 March 2024

People with significant control

Debra G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Debra G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Amended accounts for the period to 2018/03/31 (AAMD)
filed on: 14th, January 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
18
Company Age

Similar companies nearby

Closest companies