Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSA GROUP TRADING LTD
Company Information for

DSA GROUP TRADING LTD

FORTIS INSOLVCENCY LIMITED 683-693, WILMSLOW ROAD, MANCHESTER, M20 6RE,
Company Registration Number
05314695
Private Limited Company
Liquidation

Company Overview

About Dsa Group Trading Ltd
DSA GROUP TRADING LTD was founded on 2004-12-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Dsa Group Trading Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DSA GROUP TRADING LTD
 
Legal Registered Office
FORTIS INSOLVCENCY LIMITED 683-693
WILMSLOW ROAD
MANCHESTER
M20 6RE
Other companies in PR1
 
Previous Names
DSA AUTOMOTIVE GROUP LIMITED13/06/2020
DUNCAN SANDERSON ASSOCIATES LIMITED21/07/2006
Filing Information
Company Number 05314695
Company ID Number 05314695
Date formed 2004-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854293114  
Last Datalog update: 2022-08-11 18:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSA GROUP TRADING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DSA GROUP TRADING LTD

Current Directors
Officer Role Date Appointed
ALTAF YAKUB ALI
Director 2013-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RIZWAN SETH
Director 2011-09-30 2013-05-22
ALTAF YAKUB ALI
Director 2010-04-01 2011-09-30
RIZWAN SETH
Company Secretary 2009-07-01 2010-07-01
AMIN AIYUB BHALODA
Director 2006-04-20 2010-04-01
TEMPLE SECRETARIES LIMITED
Company Secretary 2005-02-17 2009-07-31
DUNCAN FERGUS SANDERSON
Director 2004-12-16 2006-04-20
FAYE GREGSON
Company Secretary 2005-01-07 2005-02-17
KRISTINA LEE JARROLD
Company Secretary 2004-12-16 2005-01-07
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-12-16 2004-12-16
HANOVER DIRECTORS LIMITED
Nominated Director 2004-12-16 2004-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTAF YAKUB ALI SERVICE LEGAL (NW) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
ALTAF YAKUB ALI SL TRADING (UK) LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-01-14
ALTAF YAKUB ALI SERVICE LEGAL LIMITED Director 2010-04-16 CURRENT 2004-09-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-26Voluntary liquidation Statement of receipts and payments to 2023-07-05
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM The Watermark, 9-15 Ribbleton Lane Preston PR1 5EZ England
2022-07-13LIQ01Voluntary liquidation declaration of solvency
2022-07-13600Appointment of a voluntary liquidator
2022-07-13LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-06
2022-07-07AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-15CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-10Amended account full exemption
2022-01-10AAMDAmended account full exemption
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-13RES15CHANGE OF COMPANY NAME 13/06/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-24AAMDAmended account full exemption
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-11-27AAMDAmended account full exemption
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Suite 1, Sanderson Hse Salter St, Preston Lancashire U.K PR1 1NT
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AAMDAmended account small company full exemption
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0116/12/14 ANNUAL RETURN FULL LIST
2014-11-19AAMDAmended account small company full exemption
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AP01DIRECTOR APPOINTED MR ALTAF YAKUB ALI
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN SETH
2012-12-24AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07MG01Particulars of a mortgage or charge / charge no: 3
2012-01-27AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALTAF ALI
2011-09-30AP01DIRECTOR APPOINTED MR RIZWAN SETH
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-27AR0116/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY RIZWAN SETH
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAF YAKUB ALI / 27/05/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR AMIN BHALODA
2010-04-08AP01DIRECTOR APPOINTED MR ALTAF YAKUB ALI
2009-12-21AR0116/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIN AIYUB BHALODA / 16/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / AMIN BHALODA / 31/07/2009
2009-08-01288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-07-06288aSECRETARY APPOINTED MR RIZWAN SETH
2009-03-18363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-08288bDIRECTOR RESIGNED
2006-11-09123NC INC ALREADY ADJUSTED 18/10/06
2006-11-09RES04£ NC 100/1000 18/10/0
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21CERTNMCOMPANY NAME CHANGED DUNCAN SANDERSON ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 21/07/06
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-01-05190LOCATION OF DEBENTURE REGISTER
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 23 RAILWAY HOUSE RAILWAY ROAD CHORLEY LANCASHIRE PR6 0HW
2006-01-05363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-05353LOCATION OF REGISTER OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-27288bSECRETARY RESIGNED
2005-01-12288bSECRETARY RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 18 NOTTINGHAM ROAD PRESTON LANCASHIRE PR1 6LE
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-22288bSECRETARY RESIGNED
2004-12-22288bDIRECTOR RESIGNED
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DSA GROUP TRADING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-08
Appointmen2022-07-08
Notices to2022-07-08
Fines / Sanctions
No fines or sanctions have been issued against DSA GROUP TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2012-03-07 Outstanding LIBERTY LEASING PLC
DEBENTURE 2011-02-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 430,012
Creditors Due Within One Year 2012-01-01 £ 1,019,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSA GROUP TRADING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,133
Current Assets 2012-01-01 £ 1,314,054
Debtors 2012-01-01 £ 1,197,717
Fixed Assets 2012-01-01 £ 869,537
Shareholder Funds 2012-01-01 £ 734,369
Stocks Inventory 2012-01-01 £ 115,204
Tangible Fixed Assets 2012-01-01 £ 869,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DSA GROUP TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DSA GROUP TRADING LTD
Trademarks
We have not found any records of DSA GROUP TRADING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSA GROUP TRADING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as DSA GROUP TRADING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DSA GROUP TRADING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDSA GROUP TRADING LTDEvent Date2022-07-08
 
Initiating party Event TypeAppointmen
Defending partyDSA GROUP TRADING LTDEvent Date2022-07-08
Name of Company: DSA GROUP TRADING LTD Company Number: 05314695 Nature of Business: Retail/Hire of Motor Vehicles Previous Name of Company: DSA Automotive Group Limited Registered office: Fortis Insol…
 
Initiating party Event TypeNotices to
Defending partyDSA GROUP TRADING LTDEvent Date2022-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSA GROUP TRADING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSA GROUP TRADING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.