Company NameDirect Autocare Ltd
DirectorPaul Anthony Allen
Company StatusActive
Company Number07400583
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Previous Name3 Donkeys 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 Paul Anthony Allen
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed10 August 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Direct Autocare Lintonville Terrace
Ashington
Northumberland
NE63 9UN
Director NameStephen Ernest Platt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Direct Autocare Lintonville Terrace
Ashington
Northumberland
NE63 9UN
Director NameMr Darren Michael Townsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshington Direct Autocare Lintonville Terrace
Ashington
Northumberland
NE63 9UN
Director NameMr Anjam Mahmood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(3 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshington Direct Autocare Lintonville Terrace
Ashington
Northumberland
NE63 9UN

Contact

Websitewww.cityautocare.co.uk

Location

Registered AddressAshington Direct Autocare
Lintonville Terrace
Ashington
Northumberland
NE63 9UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

1 at £1Anjam Mahmood
33.33%
Ordinary
1 at £1Daren Michael Townsley
33.33%
Ordinary
1 at £1Stephen Ernest Platt
33.33%
Ordinary

Financials

Year2014
Net Worth£29,561
Cash£17,556
Current Liabilities£58,140

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

11 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 September 2020Notification of Paul Anthony Allen as a person with significant control on 1 September 2020 (2 pages)
4 September 2020Cessation of Anjam Mahmood as a person with significant control on 31 August 2020 (1 page)
4 September 2020Termination of appointment of Darren Michael Townsley as a director on 31 August 2020 (1 page)
4 September 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
4 September 2020Cessation of Darren Michael Townsley as a person with significant control on 31 August 2020 (1 page)
4 September 2020Termination of appointment of Anjam Mahmood as a director on 31 August 2020 (1 page)
17 August 2020Appointment of Mr Paul Anthony Allen as a director on 10 August 2020 (2 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Stephen Ernest Platt as a director on 5 September 2018 (1 page)
1 October 2018Cessation of Stephen Ernest Platt as a person with significant control on 5 September 2018 (1 page)
13 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 October 2015Director's details changed for Stephen Ernest Platt on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
19 October 2015Director's details changed for Mr Darren Michael Townsley on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Stephen Ernest Platt on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
19 October 2015Director's details changed for Mr Anjam Mahmood on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Anjam Mahmood on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
19 October 2015Director's details changed for Mr Darren Michael Townsley on 19 October 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
26 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 March 2013Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
24 May 2012Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne NE1 4DZ England on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne NE1 4DZ England on 24 May 2012 (1 page)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
9 November 2010Appointment of Mr Anjam Mahmood as a director (3 pages)
9 November 2010Appointment of Mr Anjam Mahmood as a director (3 pages)
3 November 2010Termination of appointment of Anjam Mahmood as a director (1 page)
3 November 2010Termination of appointment of Anjam Mahmood as a director (1 page)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed 3 donkeys LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed 3 donkeys LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
8 October 2010Incorporation (24 pages)
8 October 2010Incorporation (24 pages)