Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORSET AUTO SPARES LIMITED
Company Information for

DORSET AUTO SPARES LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
02155098
Private Limited Company
Liquidation

Company Overview

About Dorset Auto Spares Ltd
DORSET AUTO SPARES LIMITED was founded on 1987-08-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Dorset Auto Spares Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DORSET AUTO SPARES LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in BH21
 
Filing Information
Company Number 02155098
Company ID Number 02155098
Date formed 1987-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-07 18:21:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORSET AUTO SPARES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DORSET AUTO SPARES LIMITED
The following companies were found which have the same name as DORSET AUTO SPARES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DORSET AUTO SPARES HOLDINGS LIMITED WATERS EDGE 3 AVON AVENUE AVON CASTLE RINGWOOD HAMPSHIRE BH24 2BQ Active Company formed on the 2006-04-21

Company Officers of DORSET AUTO SPARES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2011-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE SUSAN WALSH
Company Secretary 2005-04-06 2017-09-15
PETER JOHN HILL
Director 2009-09-12 2017-09-15
TREVOR JAMES HOLLOWAY
Director 2009-09-12 2017-09-15
IAN PATRICK WALSH
Director 1991-12-01 2017-09-15
BARRIE DAVID DEAR
Company Secretary 1991-12-01 2005-04-06
BARRIE DAVID DEAR
Director 1991-12-01 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM No.1 Colmore Square Birmingham B4 6AA
2020-12-12600Appointment of a voluntary liquidator
2020-12-12LIQ01Voluntary liquidation declaration of solvency
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-23
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021550980008
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22PSC05Change of details for Alliance Automotive Uk Limited as a person with significant control on 2016-04-06
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALSH
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOLLOWAY
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2017-09-22TM02Termination of appointment of Diane Susan Walsh on 2017-09-15
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021550980008
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 68
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 68
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM Units 2-4 Riverside Park Station Road Wimborne Dorset BH21 1QU
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 68
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Unit 4 Riverside Park Wimborne Dorset BH21 1QU
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 68
2014-01-29AR0101/12/13 ANNUAL RETURN FULL LIST
2014-01-29CH01Director's details changed for Peter John Hill on 2013-01-01
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0101/12/12 ANNUAL RETURN FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0101/12/11 FULL LIST
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-26AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2011-04-26SH02CONSOLIDATION 06/04/11
2011-04-26RES12VARYING SHARE RIGHTS AND NAMES
2011-04-26RES01ADOPT ARTICLES 06/04/2011
2011-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-07AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-01-31AR0101/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES HOLLOWAY / 01/06/2010
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-14AR0101/12/09 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE SUSAN WALSH / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK WALSH / 12/11/2009
2009-11-13AP01DIRECTOR APPOINTED PETER JOHN HILL
2009-11-09AP01DIRECTOR APPOINTED TREVOR JAMES HOLLOWAY
2009-10-22RES01ADOPT ARTICLES
2009-10-22RES12VARYING SHARE RIGHTS AND NAMES
2009-10-13SH0110/07/09 STATEMENT OF CAPITAL GBP 68.00
2009-10-13SH0110/07/09 STATEMENT OF CAPITAL GBP 67
2009-10-13MISCFORM 123
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-20363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / DIANE WALSH / 01/01/2008
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WALSH / 01/01/2008
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-09363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: FLEET COURT, NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: PRINCECROFT REDMAN CHARTERED ACCOUNTANTS FLEET COURT NEW FIELDS BUSINESS POOLE DORSET BH17 0NF
2006-01-13353LOCATION OF REGISTER OF MEMBERS
2006-01-13363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-01-13190LOCATION OF DEBENTURE REGISTER
2005-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-12169£ IC 99/66 06/04/05 £ SR 33@1=33
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-10363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-25363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-06363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-10363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to DORSET AUTO SPARES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORSET AUTO SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2011-07-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-10-16 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-05-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-05-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORSET AUTO SPARES LIMITED

Intangible Assets
Patents
We have not found any records of DORSET AUTO SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORSET AUTO SPARES LIMITED
Trademarks
We have not found any records of DORSET AUTO SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORSET AUTO SPARES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as DORSET AUTO SPARES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DORSET AUTO SPARES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORSET AUTO SPARES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORSET AUTO SPARES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.