Company NameDirect Vehicle Service Centres Ltd
DirectorsJason Auckland and James Harper
Company StatusActive
Company Number08359416
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jason Auckland
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address119 Pearson Cresent
Wombwell
Barnsley
South Yorkshire
S73 8SE
Director NameMr James Harper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grove Road
Totherham
S63 6PD
Director NameMr James Harper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressButchers Bar 15 High Street
Wombwell
Barnsley
South Yorkshire
S73 0DA

Location

Registered AddressUnit 10 Wath West Ind Est
Derwent Way
Rotherham
South Yorkshire
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1James Harper
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,444
Cash£3,113
Current Liabilities£3,933

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
20 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 March 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 September 2021Appointment of Mr James Harper as a director on 31 August 2021 (2 pages)
8 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 April 2020Registered office address changed from Unit 10 Derwent Way Wath-upon-Dearne Rotherham S63 6EX England to Unit 10 Wath West Ind Est Derwent Way Rotherham South Yorkshire S63 6EX on 6 April 2020 (1 page)
22 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
22 January 2020Registered office address changed from Unit E Wath West Ind Est Derwent Way Rotherham South Yorkshire S63 6EX England to Unit 10 Derwent Way Wath-upon-Dearne Rotherham S63 6EX on 22 January 2020 (1 page)
22 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 March 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
23 January 2018Registered office address changed from The Butchers Bar 15 High Street Wombwell Barnsley South Yorkshire S73 0DA England to Unit E Wath West Ind Est Derwent Way Rotherham South Yorkshire S636EX on 23 January 2018 (1 page)
4 January 2018Registered office address changed from Unit E Wath West Industrial Estate Derwent Way Rotherham South Yorkshire S63 6EX to The Butchers Bar 15 High Street Wombwell Barnsley South Yorkshire S73 0DA on 4 January 2018 (1 page)
4 January 2018Termination of appointment of James Harper as a director on 4 January 2018 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 August 2017Appointment of Mr Jason Auckland as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Jason Auckland as a director on 1 August 2017 (2 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
2 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
27 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
7 January 2014Registered office address changed from Butchers Bar 15 High Street Wombwell Barnsley South Yorkshire S73 0DA England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Butchers Bar 15 High Street Wombwell Barnsley South Yorkshire S73 0DA England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Butchers Bar 15 High Street Wombwell Barnsley South Yorkshire S73 0DA England on 7 January 2014 (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)