Danmat Motors Limited

General information

Name:

Danmat Motors Ltd

Office Address:

66 St Peters Avenue DN35 8HP Cleethorpes

Number: 04605598

Incorporation date: 2002-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Danmat Motors Limited company has been in this business for 22 years, as it's been founded in 2002. Registered with number 04605598, Danmat Motors is categorised as a Private Limited Company with office in 66 St Peters Avenue, Cleethorpes DN35 8HP. This firm's SIC and NACE codes are 45200 which stands for Maintenance and repair of motor vehicles. Danmat Motors Ltd filed its latest accounts for the period up to 2022-12-31. The business most recent annual confirmation statement was filed on 2022-12-16.

As for the company, all of director's obligations have so far been met by Jason B. who was designated to this position one year ago. Since May 2021 Jonathan B., had been performing the duties for this company till the resignation in December 2023. What is more another director, specifically Julie L. gave up the position on 2011-09-15.

Financial data based on annual reports

Company staff

Jason B.

Role: Director

Appointed: 29 December 2023

Latest update: 24 April 2024

People with significant control

The companies with significant control over this firm are: Dq Computing Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cleethorpes, DN35 8HP, Lincolnshire and was registered as a PSC under the reg no 10596268.

Dq Computing Services Limited
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10596268
Notified on 1 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Affinity Partnerships Ltd
Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Affinity Partnershps Ltd
Registration number 04391539
Notified on 27 May 2021
Ceased on 1 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew L.
Notified on 22 October 2016
Ceased on 27 May 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 July 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 February 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on Fri, 29th Dec 2023 (TM01)
filed on: 29th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11a Pyewipe Road

Post code:

DN31 2QL

City / Town:

Grimsby

HQ address,
2013

Address:

11a Pyewipe Road

Post code:

DN31 2QL

City / Town:

Grimsby

HQ address,
2014

Address:

11a Pyewipe Road

Post code:

DN31 2QL

City / Town:

Grimsby

HQ address,
2015

Address:

11a Pyewipe Road

Post code:

DN31 2QL

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Closest Companies - by postcode