The David Boatwright Partnership Limited

DataGardener
live
Micro

The David Boatwright Partnership Limited

06408436Private Limited With Share Capital

146 New London Road, Chelmsford, Essex, CM20AW
Incorporated

24/10/2007

Company Age

18 years

Directors

1

Employees

7

SIC Code

45111

Risk

low risk

Company Overview

Registration, classification & business activity

The David Boatwright Partnership Limited (06408436) is a private limited with share capital incorporated on 24/10/2007 (18 years old) and registered in essex, CM20AW. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

We are a uk supplier of american vehicles. we are official dealers for dodge and ram in the uk. we supply american cars and american pickup trucks and have full dealer facilities. this includes both mail order and over the counter parts service, fully equipped workshops, we are authorised and regula...

Private Limited With Share Capital
SIC: 45111
Micro
Incorporated 24/10/2007
CM20AW
7 employees

Financial Overview

Total Assets

£1.85M

Liabilities

£803.4K

Net Assets

£1.04M

Est. Turnover

£8.97M

AI Estimated
Unreported
Cash

£619.3K

Key Metrics

7

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:27-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Address
Date:31-03-2009
Legacy
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:21-01-2009
Legacy
Category:Mortgage
Date:03-09-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Officers
Date:20-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2008
Incorporation Company
Category:Incorporation
Date:24-10-2007

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months1
60 Months16

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date27/11/2025
Latest Accounts31/03/2025

Trading Addresses

146 New London Road, Chelmsford, Essex, CM20AWRegistered
Unit 1, Sherrod House, Chilford Court, Braintree, Essex, CM72QS

Contact