Company NameD&G Motor Engineers Ltd
DirectorsDean McPhee and Gary James Heslop
Company StatusActive
Company Number08412851
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 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

Directors

Director NameMr Dean McPhee
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleVehicle Repair
Country of ResidenceEngland
Correspondence AddressUnit 2 Riverside Court
Ambrose Place
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Director NameMr Gary James Heslop
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleVehicle Repair
Country of ResidenceEngland
Correspondence Address3 Wilton Drive
Whitley Bay
Tyne And Wear
NE25 9PU

Contact

Websitedandgmotorengineers.co.uk
Email address[email protected]
Telephone0191 3406454
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Riverside Court
Ambrose Place
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Shareholders

50 at £1Dean Mcphee
50.00%
Ordinary
50 at £1Gary Heslop
50.00%
Ordinary

Financials

Year2014
Net Worth£284
Cash£14,147
Current Liabilities£32,203

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
11 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
23 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
13 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 March 2022Change of details for Mr Gary James Heslop as a person with significant control on 7 March 2022 (2 pages)
23 March 2022Director's details changed for Mr Gary James Heslop on 23 March 2022 (2 pages)
23 March 2022Director's details changed for Mr Gary James Heslop on 7 March 2022 (2 pages)
15 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
7 June 2021Registered office address changed from 8C Alder Road, West Chirton North Industrial Estate North Shields NE29 8SD England to Unit 2 Riverside Court Ambrose Place Newcastle upon Tyne Tyne and Wear NE6 4LT on 7 June 2021 (1 page)
24 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
8 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 July 2018Amended micro company accounts made up to 31 May 2017 (5 pages)
30 March 2018Micro company accounts made up to 31 May 2017 (6 pages)
19 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 February 2017Registered office address changed from 52 Linden Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0EX to 8C Alder Road, West Chirton North Industrial Estate North Shields NE29 8SD on 16 February 2017 (1 page)
16 February 2017Director's details changed for Mr Dean Mcphee on 1 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Dean Mcphee on 1 February 2017 (2 pages)
16 February 2017Registered office address changed from 52 Linden Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0EX to 8C Alder Road, West Chirton North Industrial Estate North Shields NE29 8SD on 16 February 2017 (1 page)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 November 2015Previous accounting period extended from 27 February 2015 to 31 May 2015 (1 page)
27 November 2015Previous accounting period extended from 27 February 2015 to 31 May 2015 (1 page)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 27 February 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 27 February 2014 (3 pages)
21 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
21 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)