About

Registered Number: 04491992
Date of Incorporation: 23/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Laund Garage Stoney Lane, Galgate, Lancaster, LA2 0JY

 

D. A. France Motor Services Ltd was registered on 23 July 2002. There are 3 directors listed as Kelsall, Dorothy Mary, France, David Andrew, France, Rosemary Jane for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCE, David Andrew 23 July 2002 - 1
FRANCE, Rosemary Jane 15 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
KELSALL, Dorothy Mary 23 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 10 June 2020
PSC02 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CH03 - Change of particulars for secretary 02 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 19 April 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 19 April 2011
SH08 - Notice of name or other designation of class of shares 19 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 31 July 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 17 September 2003
225 - Change of Accounting Reference Date 10 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.