About

Registered Number: 07350655
Date of Incorporation: 19/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 1 Colmore Square, Birmingham, B4 6AA

 

Based in Birmingham, Das Auto Trading Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Coombs, John Frederick, Walsh, Diane Susan, Walsh, Ian Patrick for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, John Frederick 06 April 2011 - 1
WALSH, Diane Susan 19 August 2010 18 December 2013 1
WALSH, Ian Patrick 19 August 2010 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 08 October 2014
RESOLUTIONS - N/A 13 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2014
SH08 - Notice of name or other designation of class of shares 13 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 14 October 2011
SH01 - Return of Allotment of shares 21 June 2011
AP01 - Appointment of director 26 April 2011
SH01 - Return of Allotment of shares 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
RESOLUTIONS - N/A 13 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2011
SH08 - Notice of name or other designation of class of shares 13 April 2011
AA01 - Change of accounting reference date 07 March 2011
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.