You are here: bizstats.co.uk > a-z index > D list > DU list

Dux Cars Ltd SHEFFIELD


Founded in 2016, Dux Cars, classified under reg no. 10471903 is an active company. Currently registered at 99 Parkway Avenue S9 4WG, Sheffield the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/11/30.

The firm has one director. Brahim B., appointed on 29 August 2018. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Jeremiah J., Brahim B. and others listed below. There were no ex secretaries.

Dux Cars Ltd Address / Contact

Office Address 99 Parkway Avenue
Town Sheffield
Post code S9 4WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10471903
Date of Incorporation Thu, 10th Nov 2016
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Brahim B.

Position: Director

Appointed: 29 August 2018

Jeremiah J.

Position: Director

Appointed: 06 March 2017

Resigned: 28 August 2018

Brahim B.

Position: Director

Appointed: 10 November 2016

Resigned: 20 July 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Brahim B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jeremiah J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Brahim B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brahim B.

Notified on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremiah J.

Notified on 20 July 2018
Ceased on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brahim B.

Notified on 10 November 2016
Ceased on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand100100100  
Current Assets  100  
Net Assets Liabilities100-9 465-13 144-25 335-31 863
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    200
Average Number Employees During Period  11 
Creditors 9 56513 24425 33531 663
Net Current Assets Liabilities100-9 465-13 144-25 335-31 663
Other Creditors 9 56513 244  
Total Assets Less Current Liabilities  -13 144-25 335-31 663

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements