Company NameD.I.S. Motor Factors Limited
DirectorDaniel James Ley
Company StatusActive
Company Number03146743
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Daniel James Ley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMargaret Georgina Ley
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Daniel James Ley
60.00%
Ordinary
40 at £1Phillipa Dale Ley
40.00%
Ordinary

Financials

Year2014
Net Worth£408,143
Cash£474,054
Current Liabilities£128,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Secretary's details changed for Margaret Georgina Ley on 16 January 2013 (2 pages)
26 February 2013Secretary's details changed for Margaret Georgina Ley on 16 January 2013 (2 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Daniel James Ley on 16 January 2013 (2 pages)
25 February 2013Director's details changed for Daniel James Ley on 16 January 2013 (2 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Director's details changed for Daniel James Ley on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Daniel James Ley on 16 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
15 January 2008Amended accounts made up to 31 March 2006 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Amended accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 16/01/07; full list of members (2 pages)
24 January 2007Return made up to 16/01/07; full list of members (2 pages)
27 April 2006Return made up to 16/01/06; full list of members (2 pages)
27 April 2006Return made up to 16/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Registered office changed on 21/10/05 from: crown house 151 high road loughton essex IG10 4LG (1 page)
21 October 2005Registered office changed on 21/10/05 from: crown house 151 high road loughton essex IG10 4LG (1 page)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Ad 07/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2004Ad 07/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 16/01/04; full list of members (6 pages)
26 January 2004Return made up to 16/01/04; full list of members (6 pages)
28 February 2003Return made up to 16/01/03; full list of members (5 pages)
28 February 2003Return made up to 16/01/03; full list of members (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2002Return made up to 16/01/02; full list of members (6 pages)
6 March 2002Return made up to 16/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 16/01/00; full list of members (5 pages)
1 February 2000Return made up to 16/01/00; full list of members (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 March 1999Return made up to 16/01/99; full list of members (5 pages)
24 March 1999Return made up to 16/01/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1998Return made up to 16/01/98; full list of members (5 pages)
19 January 1998Return made up to 16/01/98; full list of members (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 August 1997Return made up to 16/01/97; full list of members (5 pages)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
19 August 1997Return made up to 16/01/97; full list of members (5 pages)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
19 April 1996New secretary appointed (1 page)
19 April 1996New secretary appointed (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
1 April 1996New director appointed (1 page)
1 April 1996Registered office changed on 01/04/96 from: 82 st john street london EC1M 4JN (1 page)
1 April 1996Accounting reference date notified as 31/03 (1 page)
1 April 1996Accounting reference date notified as 31/03 (1 page)
1 April 1996Registered office changed on 01/04/96 from: 82 st john street london EC1M 4JN (1 page)
1 April 1996New director appointed (1 page)
16 January 1996Incorporation (17 pages)
16 January 1996Incorporation (17 pages)