Company NameD & R Autos (NE) Limited
DirectorAbdul Quyoom
Company StatusActive
Company Number08489283
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Previous NameUK Salvage (NE) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAbdul Quyoom
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre Innovation Centre
York Science Park
York
North Yorkshire
YO10 5DG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Abdul Quyoom
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Borough Road
Middlesbrough
Cleveland
TS1 5DP
Director NameMr Baldassarre Lazazzera
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodhall Close
Ouston
Chester Le Street
County Durham
DH2 1TU

Location

Registered Address11 Green Lane
Middlesbrough
TS5 7RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Baldassarre Lazazzera
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (6 pages)
3 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 July 2020Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to 11 Green Lane Middlesbrough TS5 7RT on 22 July 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
8 November 2019Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ England to 81 Borough Road Middlesbrough TS1 3AA on 8 November 2019 (1 page)
20 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
4 December 2018Registered office address changed from C/O Andrew Jackson Solicitors Llp Innovation Centre Innovation Centre York Science Park York North Yorkshire YO10 5DG to Foss Islands House Foss Islands Road York YO31 7UJ on 4 December 2018 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 January 2018Annual return made up to 15 April 2016 with a full list of shareholders (19 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 January 2018Termination of appointment of Baldassarre Lazazzera as a director on 3 November 2017 (2 pages)
15 January 2018Administrative restoration application (3 pages)
15 January 2018Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2018Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 January 2018Registered office address changed from , 5 the Broadway, Houghton Le Spring, Tyne and Wear, DH4 4BB to C/O Andrew Jackson Solicitors Llp Innovation Centre Innovation Centre York Science Park York North Yorkshire YO10 5DG on 15 January 2018 (2 pages)
15 January 2018Notification of Abdul Quyoom as a person with significant control on 6 April 2016 (4 pages)
15 January 2018Confirmation statement made on 15 April 2017 with updates (8 pages)
15 January 2018Appointment of Abdul Quyoom as a director on 3 November 2017 (3 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
16 April 2015Appointment of Mr Baldassarre Lazazzera as a director on 6 April 2015 (2 pages)
16 April 2015Termination of appointment of Abdul Quyoom as a director on 6 April 2015 (1 page)
16 April 2015Appointment of Mr Baldassarre Lazazzera as a director on 6 April 2015 (2 pages)
16 April 2015Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA to 5 the Broadway Houghton Le Spring Tyne and Wear DH4 4BB on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Abdul Quyoom as a director on 6 April 2015 (1 page)
16 April 2015Registered office address changed from , 81 Borough Road, Middlesbrough, Cleveland, TS1 3AA to C/O Andrew Jackson Solicitors Llp Innovation Centre Innovation Centre York Science Park York North Yorkshire YO10 5DG on 16 April 2015 (1 page)
16 April 2015Appointment of Mr Baldassarre Lazazzera as a director on 6 April 2015 (2 pages)
16 April 2015Termination of appointment of Abdul Quyoom as a director on 6 April 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
18 July 2013Company name changed uk salvage (ne) LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Appointment of Mr Abdul Quyoom as a director (2 pages)
18 July 2013Company name changed uk salvage (ne) LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Appointment of Mr Abdul Quyoom as a director (2 pages)
15 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
15 April 2013Incorporation (20 pages)
15 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
15 April 2013Incorporation (20 pages)