DS AUTOMOBILES LTD
Overview
| Company Name | DS AUTOMOBILES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06964234 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DS AUTOMOBILES LTD?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DS AUTOMOBILES LTD located?
| Registered Office Address | Charlotte House 500 Charlotte Road S2 4ER Sheffield South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DS AUTOMOBILES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for DS AUTOMOBILES LTD?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for DS AUTOMOBILES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Total exemption full accounts made up to Jan 31, 2025 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||||||||||
Director's details changed for Mr David Thomas Sykes on Oct 08, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Juniper Group Limited as a person with significant control on Jan 01, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr David Thomas Sykes on Jul 15, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 12 pages | AA | ||||||||||
Registered office address changed from 183 Fraser Road Sheffield S8 0JP England to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on Jan 14, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Thomas Sykes on Jan 13, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Thomas Sykes on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Thomas Sykes on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Michael Burnett on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Who are the officers of DS AUTOMOBILES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNETT, Kevin Michael | Director | 500 Charlotte Road S2 4ER Sheffield Charlotte House South Yorkshire England | England | British | 138582030002 | |||||
| SYKES, David Thomas | Director | 500 Charlotte Road S2 4ER Sheffield Charlotte House South Yorkshire England | England | British | 139784450005 | |||||
| JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | 132925080001 | |||||
| SYKES, Marie Joanne | Director | Grange Drive S61 3NN Rotherham 13 South Yorkshire | England | British | 181669830001 |
Who are the persons with significant control of DS AUTOMOBILES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Juniper Group Limited | Jul 26, 2016 | 500 Charlotte Road S2 4ER Sheffield Charlotte House South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Thomas Sykes | Jun 30, 2016 | Fraser Road S8 0JP Sheffield 183 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0