Company NameDap Motor Services Limited
DirectorDavid Alan Prentice
Company StatusActive
Company Number07539378
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 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

Director

Director NameMr David Alan Prentice
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1David Alan Prentice
60.00%
Ordinary
40 at £1Anita Prentice
40.00%
Ordinary

Financials

Year2014
Net Worth£234
Cash£9,441
Current Liabilities£18,852

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

12 June 2023Micro company accounts made up to 28 February 2023 (5 pages)
23 February 2023Registered office address changed from Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 23 February 2023 (1 page)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
10 June 2022Micro company accounts made up to 28 February 2022 (5 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
20 May 2021Micro company accounts made up to 28 February 2021 (5 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
6 August 2020Registered office address changed from Beck House Thirlby Thirsk North Yorkshire YO7 2DJ England to Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY on 6 August 2020 (1 page)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 April 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk North Yorkshire YO7 2DJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk North Yorkshire YO7 2DJ on 27 April 2016 (1 page)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)