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

D. S. MOTOR SERVICES LIMITED

4 HRFC BUSINESS CENTRE, LEICESTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 3DR,
Company Registration Number
04575877
Private Limited Company
Active

Company Overview

About D. S. Motor Services Ltd
D. S. MOTOR SERVICES LIMITED was founded on 2002-10-29 and has its registered office in Hinckley. The organisation's status is listed as "Active". D. S. Motor Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D. S. MOTOR SERVICES LIMITED
 
Legal Registered Office
4 HRFC BUSINESS CENTRE
LEICESTER ROAD
HINCKLEY
LEICESTERSHIRE
LE10 3DR
Other companies in CV11
 
Filing Information
Company Number 04575877
Company ID Number 04575877
Date formed 2002-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. S. MOTOR SERVICES 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.

Company Officers of D. S. MOTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAT MARY THEMA
Company Secretary 2002-10-29
DAVID ANTHONY STREATHER
Director 2002-10-29
PAUL STREATHER
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STEPHEN DUNGATE
Company Secretary 2002-10-29 2002-10-29
CHRISTINE STREATHER
Company Secretary 2002-10-29 2002-10-29
STEPHANIE MARIE DUNGATE
Director 2002-10-29 2002-10-29

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
2023-10-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CESSATION OF DAVID ANTHONY STREATHER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-08Change of details for Mr Paul Streather as a person with significant control on 2022-02-01
2022-11-08PSC04Change of details for Mr Paul Streather as a person with significant control on 2022-02-01
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-08PSC07CESSATION OF DAVID ANTHONY STREATHER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-08-15SH08Change of share class name or designation
2020-08-15RES12Resolution of varying share rights or name
2020-07-29AP01DIRECTOR APPOINTED MRS EMILY KATE SMITH
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY STREATHER
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
2020-07-09PSC04Change of details for Mr Paul Streather as a person with significant control on 2020-06-01
2020-07-09CH01Director's details changed for Mr Paul Streather on 2020-06-01
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-31CH01Director's details changed for Mr Paul Streather on 2019-10-28
2019-10-31PSC04Change of details for Mr David Anthony Streather as a person with significant control on 2019-10-28
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 150
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 150
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAT MARY THEMA on 2015-09-01
2016-10-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17AP01DIRECTOR APPOINTED MR PAUL STREATHER
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 150
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 150
2014-10-31AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for David Anthony Streather on 2014-10-01
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
2014-10-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 150
2013-10-29AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01Director's details changed for David Anthony Streather on 2013-10-28
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0129/10/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02CH03CHANGE PERSON AS SECRETARY
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY STREATHER / 31/08/2012
2011-10-31AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0129/10/10 ANNUAL RETURN FULL LIST
2010-08-10AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0129/10/09 FULL LIST
2009-11-27AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-12-07363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-21363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-04-0688(2)RAD 01/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-15363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2004-11-10363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-25363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
2003-02-28225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04
2003-02-06288bSECRETARY RESIGNED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY
2003-02-06288aNEW SECRETARY APPOINTED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-02-06288bDIRECTOR RESIGNED
2002-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to D. S. MOTOR SERVICES 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. S. MOTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D. S. MOTOR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due After One Year 2012-01-31 £ 4,244
Creditors Due Within One Year 2013-01-31 £ 30,852
Creditors Due Within One Year 2012-01-31 £ 36,171
Provisions For Liabilities Charges 2013-01-31 £ 2,453
Provisions For Liabilities Charges 2012-01-31 £ 2,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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. S. MOTOR SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 4,313
Cash Bank In Hand 2012-01-31 £ 5,885
Current Assets 2013-01-31 £ 14,417
Current Assets 2012-01-31 £ 16,221
Debtors 2013-01-31 £ 9,204
Debtors 2012-01-31 £ 9,486
Fixed Assets 2013-01-31 £ 19,497
Fixed Assets 2012-01-31 £ 26,809
Tangible Fixed Assets 2013-01-31 £ 19,497
Tangible Fixed Assets 2012-01-31 £ 23,809

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D. S. MOTOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. S. MOTOR SERVICES LIMITED
Trademarks
We have not found any records of D. S. MOTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. S. MOTOR SERVICES 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 (45200 - Maintenance and repair of motor vehicles) as D. S. MOTOR SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where D. S. MOTOR SERVICES 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. S. MOTOR SERVICES 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. S. MOTOR SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1