Michael Douglas Autosalvage Limited

General information

Name:

Michael Douglas Autosalvage Ltd

Office Address:

Stainton Road, Etterby Carlisle CA3 9QU Cumbria

Number: 04488611

Incorporation date: 2002-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04488611 is the reg. no. assigned to Michael Douglas Autosalvage Limited. This company was registered as a Private Limited Company on July 17, 2002. This company has been present in this business for twenty two years. This company may be contacted at Stainton Road, Etterby Carlisle in Cumbria. The headquarters' area code assigned is CA3 9QU. This company's SIC code is 45310, that means Wholesale trade of motor vehicle parts and accessories. The firm's latest financial reports describe the period up to Sat, 31st Dec 2022 and the most current confirmation statement was submitted on Sun, 30th Apr 2023.

1 transaction have been registered in 2013 with a sum total of £50. Cooperation with the Allerdale Borough council covered the following areas: Consultants Fees.

Presently, this business is guided by just one managing director: Michael D., who was appointed twenty two years ago. The following business had been controlled by Carol D. up until thirteen years ago.

Financial data based on annual reports

Company staff

Michael D.

Role: Secretary

Appointed: 17 July 2002

Latest update: 17 March 2024

Michael D.

Role: Director

Appointed: 17 July 2002

Latest update: 17 March 2024

People with significant control

Michael D. is the individual who has control over this firm, owns over 3/4 of company shares.

Michael D.
Notified on 1 July 2016
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 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 4 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Allerdale Borough 1 £ 50.00
2013-01-16 471661 £ 50.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 46770 : Wholesale of waste and scrap
21
Company Age

Similar companies nearby

Closest companies