Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dane Motor Company (Chester) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 01807840
Record last updated Wednesday, February 5, 2020 3:33:49 AM UTC
Official Address Inchcape House Langford Lane Kidlington North
There are 87 companies registered at this street
Locality Kidlington North
Region Oxfordshire, England
Postal Code OX51HT
Sector Wholesale trade of motor vehicle parts and accessories

Charts

Visits

DANE MOTOR COMPANY (CHESTER) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-82024-112025-2012

Directors

Document Type Publication date Download link
Registry Jan 29, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 20, 2019 Resignation of one Director (a man) 1807... Resignation of one Director (a man) 1807...
Registry Jul 4, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 4, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 1, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 21, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 23, 2016 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 14, 2015 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Financials Sep 24, 2013 Annual accounts Annual accounts
Registry May 29, 2013 Annual return Annual return
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry May 21, 2012 Annual return Annual return
Registry Jan 5, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Sep 30, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Sep 30, 2011 Statement of capital Statement of capital
Registry Sep 30, 2011 Solvency statement Solvency statement
Registry Sep 30, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Sep 29, 2011 Resignation of one Director Resignation of one Director
Financials Sep 19, 2011 Annual accounts Annual accounts
Registry May 24, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Aug 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 2, 2010 Annual return Annual return
Registry Jun 2, 2010 Annual return 1807... Annual return 1807...
Registry Jun 1, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jan 8, 2010 Resignation of one Director Resignation of one Director
Registry Jan 8, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Jun 2, 2009 Annual return Annual return
Financials May 19, 2009 Annual accounts Annual accounts
Registry Mar 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 23, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 7, 2008 Annual return Annual return
Registry Apr 24, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 24, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 20, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Aug 9, 2007 Annual accounts Annual accounts
Registry Aug 1, 2007 Change of accounting reference date Change of accounting reference date
Registry Jul 31, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 31, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 23, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 4, 2007 Annual return Annual return
Registry Mar 3, 2007 Appointment of a director Appointment of a director
Registry Mar 3, 2007 Appointment of a director 1807... Appointment of a director 1807...
Registry Mar 3, 2007 Appointment of a director Appointment of a director
Registry Mar 3, 2007 Resignation of a director Resignation of a director
Registry Mar 3, 2007 Resignation of a director 1807... Resignation of a director 1807...
Registry Feb 27, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 5, 2007 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Financials Jun 30, 2006 Annual accounts Annual accounts
Registry May 10, 2006 Annual return Annual return
Financials Jun 28, 2005 Annual accounts Annual accounts
Registry May 6, 2005 Annual return Annual return
Financials Jun 24, 2004 Annual accounts Annual accounts
Registry May 10, 2004 Annual return Annual return
Financials Jun 23, 2003 Annual accounts Annual accounts
Registry May 19, 2003 Register of members Register of members
Registry May 19, 2003 Annual return Annual return
Registry Aug 30, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 5, 2002 Annual accounts Annual accounts
Registry Jul 26, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 14, 2002 Annual return Annual return
Financials Jul 1, 2001 Annual accounts Annual accounts
Registry May 10, 2001 Annual return Annual return
Financials Jun 29, 2000 Annual accounts Annual accounts
Registry May 11, 2000 Annual return Annual return
Registry Mar 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 25, 1999 Annual accounts Annual accounts
Registry May 20, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 9, 1999 Annual return Annual return
Registry Feb 27, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1998 Miscellaneous document Miscellaneous document
Registry Nov 20, 1998 Change of accounting reference date Change of accounting reference date
Financials Jul 23, 1998 Annual accounts Annual accounts
Registry Jul 9, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 13, 1998 Annual return Annual return
Registry Jan 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 24, 1997 Annual accounts Annual accounts
Registry May 13, 1997 Annual return Annual return
Financials Jul 25, 1996 Annual accounts Annual accounts
Registry May 17, 1996 Annual return Annual return
Financials Aug 11, 1995 Annual accounts Annual accounts
Registry Jul 20, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 18, 1995 Annual return Annual return
Registry Jan 11, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 17, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 5, 1994 Annual accounts Annual accounts
Registry May 11, 1994 Annual return Annual return
Registry May 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 11, 1994 Memorandum of association Memorandum of association
Registry Apr 11, 1994 Alter mem and arts Alter mem and arts
Financials Nov 12, 1993 Annual accounts Annual accounts
Registry Aug 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 19, 1993 Annual return Annual return
Registry Jan 31, 1993 Elective resolution Elective resolution
Financials Jan 11, 1993 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)