About

Registered Number: 02705448
Date of Incorporation: 09/04/1992 (33 years ago)
Company Status: Active
Registered Address: 2 Little Avenue, Checketts Road, Leicester, Leicestershire, LE4 5EN

 

Dhada Motors Ltd was founded on 09 April 1992, it's status at Companies House is "Active". We don't currently know the number of employees at Dhada Motors Ltd. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHADA, Rosan Majid 09 April 1992 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 11 December 2018
MR01 - N/A 04 July 2018
CS01 - N/A 25 May 2018
MR04 - N/A 12 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 27 April 2017
MR04 - N/A 30 January 2017
MR01 - N/A 19 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 19 December 2014
CH03 - Change of particulars for secretary 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 24 May 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 December 2009
363a - Annual Return 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 27 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 15 May 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 17 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
AA - Annual Accounts 30 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
395 - Particulars of a mortgage or charge 09 December 1999
395 - Particulars of a mortgage or charge 05 October 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 15 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
AA - Annual Accounts 17 December 1997
363s - Annual Return 02 May 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 23 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
RESOLUTIONS - N/A 10 May 1996
123 - Notice of increase in nominal capital 10 May 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 20 June 1994
287 - Change in situation or address of Registered Office 03 June 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 18 April 1993
395 - Particulars of a mortgage or charge 29 May 1992
288 - N/A 20 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1992
NEWINC - New incorporation documents 09 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

A registered charge 11 January 2017 Outstanding

N/A

Legal charge 25 July 2008 Fully Satisfied

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Debenture 29 September 1999 Fully Satisfied

N/A

Legal mortgage 23 December 1996 Fully Satisfied

N/A

Legal mortgage 01 October 1996 Fully Satisfied

N/A

Mortgage debenture 26 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.