Company NameD K Cars & Vans Ltd
DirectorDwayne Kochan
Company StatusActive
Company Number07868894
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Dwayne Kochan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address94 Downway
Chelmsford
Essex
CM1 6TU

Location

Registered Address108 Sandford Road
Chelmsford
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dwayne Kochan
100.00%
Ordinary

Financials

Year2014
Net Worth£15,462
Cash£1,968
Current Liabilities£52,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

23 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to 108 Sandford Road Chelmsford CM2 6DH on 21 February 2017 (1 page)
21 February 2017Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to 108 Sandford Road Chelmsford CM2 6DH on 21 February 2017 (1 page)
13 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
30 December 2015Registration of charge 078688940001, created on 23 December 2015 (18 pages)
30 December 2015Registration of charge 078688940001, created on 23 December 2015 (18 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2011Incorporation (22 pages)
2 December 2011Incorporation (22 pages)