About

Registered Number: 04575877
Date of Incorporation: 29/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR,

 

D. S. Motor Services Ltd was registered on 29 October 2002 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Thema, Pat Mary, Streather, Paul, Streather, Christine, Streather, David Anthony for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREATHER, Paul 01 October 2016 - 1
STREATHER, David Anthony 29 October 2002 10 July 2020 1
Secretary Name Appointed Resigned Total Appointments
THEMA, Pat Mary 29 October 2002 - 1
STREATHER, Christine 29 October 2002 29 October 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 August 2020
SH08 - Notice of name or other designation of class of shares 15 August 2020
SH08 - Notice of name or other designation of class of shares 15 August 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
AD01 - Change of registered office address 29 July 2020
PSC04 - N/A 09 July 2020
PSC04 - N/A 09 July 2020
CH01 - Change of particulars for director 09 July 2020
CH01 - Change of particulars for director 09 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
PSC04 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 07 November 2016
CH03 - Change of particulars for secretary 26 October 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 17 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 20 October 2014
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 31 October 2012
CH03 - Change of particulars for secretary 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 11 November 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 November 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
225 - Change of Accounting Reference Date 28 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.