Company NameD R Autos (Bishops Stortford) Ltd
DirectorDavid Robert O'Brien
Company StatusActive
Company Number08924700
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years ago)
Previous NameD R Autos (BS) Ltd

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 David Robert O'Brien
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCar Repairer
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Secretary NameMr Anthony Clive Dorren
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ

Contact

Websited-r-autos.co.uk
Telephone01279 506666
Telephone regionBishops Stortford

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£828
Cash£44,137
Current Liabilities£90,720

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

4 October 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
8 February 2022Director's details changed for Mr David Robert O'brien on 8 February 2022 (2 pages)
8 February 2022Change of details for Mr David Robert O'brien as a person with significant control on 8 February 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 November 2018Termination of appointment of Anthony Clive Dorren as a secretary on 14 November 2018 (1 page)
10 July 2018Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 10 July 2018 (1 page)
19 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Registration of charge 089247000001, created on 4 October 2016 (8 pages)
7 October 2016Registration of charge 089247000001, created on 4 October 2016 (8 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
7 March 2014Appointment of Mr Anthony Clive Dorren as a secretary (2 pages)
7 March 2014Appointment of Mr Anthony Clive Dorren as a secretary (2 pages)
7 March 2014Company name changed d r autos (bs) LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Company name changed d r autos (bs) LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)