Company NameDoncaster Motors Limited
DirectorJames Alexander Roberts
Company StatusActive
Company Number05703638
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James Alexander Roberts
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMrs Charlotte Jane Leach
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMrs Rachael Elizabeth Gordon
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMrs Rachel Roberts
StatusCurrent
Appointed01 July 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitedoncastermotors.com
Telephone07 956553727
Telephone regionMobile

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr James Alexander Roberts
51.00%
Ordinary A
49 at £1Mr Grahame Roberts
49.00%
Ordinary A

Financials

Year2014
Net Worth£135,261
Cash£44,602
Current Liabilities£173,260

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

8 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 April 2020Director's details changed for Mr James Alexander Roberts on 1 April 2020 (2 pages)
24 April 2020Change of details for Mr James Alexander Roberts as a person with significant control on 1 April 2020 (2 pages)
4 December 2019Director's details changed for Mr James Alexander Roberts on 4 December 2019 (2 pages)
4 December 2019Change of details for Mr James Alexander Roberts as a person with significant control on 4 December 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
25 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 October 2017Appointment of Mrs Rachel Roberts as a secretary on 1 July 2017 (2 pages)
30 October 2017Appointment of Mrs Rachel Roberts as a secretary on 1 July 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
2 August 2017Secretary's details changed for Rachel Elizabeth Roberts on 5 January 2017 (1 page)
2 August 2017Secretary's details changed for Rachel Elizabeth Roberts on 5 January 2017 (1 page)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2013Director's details changed for James Alexander Roberts on 26 March 2013 (2 pages)
3 April 2013Director's details changed for James Alexander Roberts on 26 March 2013 (2 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Secretary's details changed for Charlotte Jane Roberts on 21 December 2008 (2 pages)
18 August 2010Secretary's details changed for Charlotte Jane Roberts on 21 December 2008 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Rachel Elizabeth Roberts on 1 November 2009 (1 page)
14 January 2010Director's details changed for James Alexander Roberts on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Charlotte Jane Roberts on 1 November 2009 (1 page)
14 January 2010Director's details changed for James Alexander Roberts on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Rachel Elizabeth Roberts on 1 November 2009 (1 page)
14 January 2010Secretary's details changed for Charlotte Jane Roberts on 1 November 2009 (1 page)
14 January 2010Secretary's details changed for Charlotte Jane Roberts on 1 November 2009 (1 page)
14 January 2010Director's details changed for James Alexander Roberts on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Rachel Elizabeth Roberts on 1 November 2009 (1 page)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
3 April 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
25 March 2007Return made up to 09/02/07; full list of members (7 pages)
25 March 2007Return made up to 09/02/07; full list of members (7 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
15 March 2006Ad 10/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
15 March 2006Ad 10/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
16 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Nc inc already adjusted 09/02/06 (1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 February 2006Nc inc already adjusted 09/02/06 (1 page)
16 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
9 February 2006Incorporation (12 pages)
9 February 2006Incorporation (12 pages)