Company NameDurham Specialist Car Services Limited
DirectorMark James Mann
Company StatusActive
Company Number08466973
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month 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 Mark James Mann
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
Director NameMr Ian Bryan Pearson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Riverside Industrial Estate
Langley Park
Durham
DH7 9TT

Location

Registered Address2a Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Shareholders

100 at £0.01Mark Mann
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,695
Cash£151
Current Liabilities£4,970

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from Unit 2D Riverside Industrial Estate Langley Park Durham England to 2a Riverside Industrial Estate Langley Park Durham DH7 9TT on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Unit 2D Riverside Industrial Estate Langley Park Durham England to 2a Riverside Industrial Estate Langley Park Durham DH7 9TT on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Unit 2D Riverside Industrial Estate Langley Park Durham England to 2a Riverside Industrial Estate Langley Park Durham DH7 9TT on 2 April 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Registered office address changed from Unit 1C Riverside Industrial Estate Langley Park Durham DH7 9TT on 10 June 2014 (1 page)
10 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Registered office address changed from Unit 1C Riverside Industrial Estate Langley Park Durham DH7 9TT on 10 June 2014 (1 page)
22 April 2014Termination of appointment of Ian Pearson as a director (2 pages)
22 April 2014Termination of appointment of Ian Pearson as a director (2 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)