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

D G AUTOMOTIVE LIMITED

UNIT 33 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, CV3 1JL,
Company Registration Number
03425287
Private Limited Company
Active

Company Overview

About D G Automotive Ltd
D G AUTOMOTIVE LIMITED was founded on 1997-08-27 and has its registered office in Coventry. The organisation's status is listed as "Active". D G Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D G AUTOMOTIVE LIMITED
 
Legal Registered Office
UNIT 33 BILTON INDUSTRIAL ESTATE
HUMBER AVENUE
COVENTRY
CV3 1JL
Other companies in CV3
 
Filing Information
Company Number 03425287
Company ID Number 03425287
Date formed 1997-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2024-09-08 18:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D G AUTOMOTIVE 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 D G AUTOMOTIVE LIMITED
The following companies were found which have the same name as D G AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D G AUTOMOTIVE INCORPORATED Delaware Unknown
D G Automotive LLC Indiana Unknown
D G Automotive LLC Indiana Unknown

Company Officers of D G AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STUART KEENE
Company Secretary 1997-08-27
DAVID MARTIN KEENE
Director 1997-08-27
GRAHAM STUART KEENE
Director 1997-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS ANTHONY BENNETT
Director 2006-09-29 2007-12-20
STEPHEN DAVID COLE
Director 2006-09-29 2007-12-20
MILES SCOTT GARNER
Director 2006-09-29 2007-12-20
CHRISTOPHER NIGEL COLE
Director 2006-09-29 2007-08-31
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1997-08-27 1997-08-27
EXPRESS DIRECTORS LIMITED
Nominated Director 1997-08-27 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STUART KEENE RDM AUTOMOTIVE LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STUART KEENE RDM TRUSTEE LIMITED Company Secretary 2006-03-28 CURRENT 2006-01-18 Active
GRAHAM STUART KEENE AURRIGO INTERNATIONAL PLC Company Secretary 2005-11-23 CURRENT 2005-08-25 Active
GRAHAM STUART KEENE RDM MEDITEC LIMITED Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
GRAHAM STUART KEENE KEEN4PARTS LIMITED Company Secretary 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
GRAHAM STUART KEENE RICHMOND DESIGN & MARKETING LIMITED Company Secretary 1993-02-26 CURRENT 1993-02-24 Active
DAVID MARTIN KEENE XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
DAVID MARTIN KEENE AURRIGO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
DAVID MARTIN KEENE WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
DAVID MARTIN KEENE IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
DAVID MARTIN KEENE REVIVAL CARS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID MARTIN KEENE RDM TELEMATICS LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
DAVID MARTIN KEENE MOTACLAN LIMITED Director 2011-04-22 CURRENT 2008-02-27 Active
DAVID MARTIN KEENE CAR PARTS GROUP LIMITED Director 2010-11-02 CURRENT 2010-09-28 Active
DAVID MARTIN KEENE RDM AUTOMOTIVE LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
DAVID MARTIN KEENE RDM TRUSTEE LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
DAVID MARTIN KEENE AURRIGO INTERNATIONAL PLC Director 2005-11-23 CURRENT 2005-08-25 Active
DAVID MARTIN KEENE RDM MEDITEC LIMITED Director 2002-12-31 CURRENT 2002-12-31 Active
DAVID MARTIN KEENE KEEN4PARTS LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
DAVID MARTIN KEENE RICHMOND DESIGN & MARKETING LIMITED Director 1993-02-26 CURRENT 1993-02-24 Active
GRAHAM STUART KEENE IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
GRAHAM STUART KEENE RDM TRUSTEE LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
GRAHAM STUART KEENE RDM MEDITEC LIMITED Director 2002-12-31 CURRENT 2002-12-31 Active
GRAHAM STUART KEENE RICHMOND DESIGN & MARKETING LIMITED Director 1993-02-26 CURRENT 1993-02-24 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
2024-08-13CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES
2024-07-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-27Change of details for Rdm Group Limited as a person with significant control on 2022-09-06
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-04-26DIRECTOR APPOINTED MR IAN MICHAEL GRUBB
2022-08-04RES13Resolutions passed:
  • 27/07/2022
2022-08-04MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-02CC04Statement of company's objects
2022-03-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-04AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-22AR0103/08/14 ANNUAL RETURN FULL LIST
2013-09-05AR0103/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 01/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 01/01/2013
2013-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART KEENE on 2013-01-01
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-27AR0103/08/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0103/08/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-01AR0103/08/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-17363aReturn made up to 03/08/09; full list of members
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-08-26363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-12-01288aNEW DIRECTOR APPOINTED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07RES13RE-LOAN AGREEMENT 23/11/05
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05122£ IC 10020/10000 23/11/05 £ SR 20@1=20
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-05363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-24363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2001-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-12363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-03-25225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-02-24SRES01ALTER MEM AND ARTS 10/04/98
1999-02-24123£ NC 250000/500100 10/04/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to D G AUTOMOTIVE 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 D G AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-23 Satisfied THE CASTLEMORE SECURITIES FURBS SCHEME
ALL ASSETS DEBENTURE 2005-12-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-11-23 Satisfied THE DEBENTURE HOLDERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 D G AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of D G AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D G AUTOMOTIVE LIMITED
Trademarks
We have not found any records of D G AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D G AUTOMOTIVE 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 (74990 - Non-trading company) as D G AUTOMOTIVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where D G AUTOMOTIVE 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 D G AUTOMOTIVE 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 D G AUTOMOTIVE 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.