Dingwall Motors (croydon) Limited

General information

Name:

Dingwall Motors (croydon) Ltd

Office Address:

Parkers Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 00396904

Incorporation date: 1945-07-11

Dissolution date: 2022-01-04

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dingwall Motors (croydon) came into being in 1945 as a company enlisted under no 00396904, located at BN3 2DJ Hove at Parkers Cornelius House. The company's last known status was dissolved. Dingwall Motors (croydon) had been on the market for seventy seven years.

Regarding to this particular limited company, all of director's assignments had been performed by Suwajee M. and Paul M.. Out of these two individuals, Paul M. had managed the limited company for the longest period of time, having been one of the many members of officers' team for 29 years.

Paul M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Suwajee M.

Role: Director

Appointed: 01 January 2007

Latest update: 11 November 2023

Paul M.

Role: Director

Appointed: 22 March 1993

Latest update: 11 November 2023

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 April 2022
Confirmation statement last made up date 22 March 2021
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 29 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 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 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 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019 (AA)
filed on: 21st, September 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

HQ address,
2013

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

HQ address,
2014

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

HQ address,
2015

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
76
Company Age

Closest Companies - by postcode