D F S MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

D F S MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06495953

Incorporation date

06/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon07/08/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Statement of affairs
dot icon07/08/2024
Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-08-07
dot icon30/05/2024
Secretary's details changed for Mr David Francis Sheppard on 2024-05-29
dot icon30/05/2024
Secretary's details changed for Mr David Francis Sheppard on 2024-05-29
dot icon30/05/2024
Secretary's details changed for Mr David Francis Sheppard on 2024-05-29
dot icon30/05/2024
Director's details changed for Mr David Francis Sheppard on 2024-05-29
dot icon30/05/2024
Director's details changed for Mrs Sara Dawn Sheppard on 2024-05-29
dot icon30/05/2024
Director's details changed for Mr David Francis Sheppard on 2024-05-29
dot icon30/05/2024
Director's details changed for Mrs Sara Dawn Sheppard on 2024-05-29
dot icon30/05/2024
Director's details changed for Mr David Francis Sheppard on 2024-05-30
dot icon30/05/2024
Director's details changed for Mrs Sara Dawn Sheppard on 2024-05-30
dot icon29/05/2024
Registered office address changed from 8 Cynder Way Emersons Green Bristol Avon BS16 7BT to 6-8 Freeman Street Grimsby DN32 7AA on 2024-05-29
dot icon29/05/2024
Change of details for Mr David Francis Sheppard as a person with significant control on 2024-05-29
dot icon29/05/2024
Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-05-29
dot icon13/02/2024
Micro company accounts made up to 2023-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon08/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Appointment of Mrs Sara Dawn Sheppard as a director on 2021-04-01
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/11/2018
Accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon09/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon19/01/2017
Resolutions
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/11/2015
Certificate of change of name
dot icon24/11/2015
Termination of appointment of Daniel Graham Cole as a director on 2014-04-01
dot icon27/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2014-02-06 with full list of shareholders
dot icon17/01/2015
Compulsory strike-off action has been discontinued
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/07/2014
Compulsory strike-off action has been suspended
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon30/08/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/08/2012
Registered office address changed from 8 Cynder Way Emersons Green Bristol Avon BS16 7BT United Kingdom on 2012-08-29
dot icon29/08/2012
Registered office address changed from Viaduct Nursery 114a Badminton Road Coalpit Heath Bristol BS36 2TB on 2012-08-29
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/07/2011
Compulsory strike-off action has been suspended
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2010
Amended accounts made up to 2009-02-28
dot icon04/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon04/03/2010
Director's details changed for David Francis Sheppard on 2009-10-01
dot icon04/03/2010
Director's details changed for Daniel Graham Cole on 2009-10-01
dot icon03/03/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/11/2009
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 2009-11-10
dot icon12/03/2009
Return made up to 06/02/09; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from 1A victoria park fishponds bristol BS16 2HJ
dot icon06/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.30K
-
0.00
-
-
2022
1
12.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Sara Dawn
Director
01/04/2021 - Present
-
Sheppard, David Francis
Secretary
06/02/2008 - Present
-
Sheppard, David Francis
Director
06/02/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D F S MOTOR COMPANY LIMITED

D F S MOTOR COMPANY LIMITED is an(a) Liquidation company incorporated on 06/02/2008 with the registered office located at C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside PR9 0TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D F S MOTOR COMPANY LIMITED?

toggle

D F S MOTOR COMPANY LIMITED is currently Liquidation. It was registered on 06/02/2008 .

Where is D F S MOTOR COMPANY LIMITED located?

toggle

D F S MOTOR COMPANY LIMITED is registered at C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside PR9 0TE.

What does D F S MOTOR COMPANY LIMITED do?

toggle

D F S MOTOR COMPANY LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for D F S MOTOR COMPANY LIMITED?

toggle

The latest filing was on 07/08/2025: Liquidators' statement of receipts and payments to 2025-07-30.