This company is commonly known as Darlington Tyre & Auto Centre Limited. The company was founded 14 years ago and was given the registration number 07062577. The firm's registered office is in DARLINGTON. You can find them at 121 Parkgate, , Darlington, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DARLINGTON TYRE & AUTO CENTRE LIMITED |
---|---|---|
Company Number | : | 07062577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Parkgate, Darlington, England, DL1 1RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapel Street Garage, Chapel Street, Thornaby, Stockton-On-Tees, England, TS17 6BB | Director | 14 July 2023 | Active |
Chapel Street Garage, Chapel Street, Thornaby, Stockton-On-Tees, England, TS17 6BB | Director | 14 July 2023 | Active |
121, Parkgate, Darlington, England, DL1 1RZ | Secretary | 31 October 2009 | Active |
121, Parkgate, Darlington, United Kingdom, DL1 1RZ | Secretary | 30 November 2017 | Active |
8 Montrose, 4 Malthouse Road, London, England, SW11 7BX | Director | 31 October 2009 | Active |
121, Yarm Road, Parkgate, Darlington, United Kingdom, DL1 1RZ | Director | 31 October 2009 | Active |
121, Yarm Road, Parkgate, Darlington, United Kingdom, DL1 1RZ | Director | 31 October 2009 | Active |
121, Yarm Road, Parkgate, Darlington, United Kingdom, DL1 1RZ | Director | 31 October 2009 | Active |
121, Parkgate, Darlington, United Kingdom, DL1 1RZ | Director | 10 November 2017 | Active |
Saam (North East) Limited | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chapel Street Garage, Chapel Street, Stockton-On-Tees, England, TS17 6BB |
Nature of control | : |
|
Mrs Sarah Elizabeth Alexander | ||
Notified on | : | 17 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Montrose, 4 Malthouse Road, London, England, SW11 7BX |
Nature of control | : |
|
Mr Christopher Neil Alexander | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Montrose, 4 Malthouse Road, London, England, SW11 7BX |
Nature of control | : |
|
Mr John Richard Alexander | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Parkgate, Darlington, England, DL1 1RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Accounts | Change account reference date company previous extended. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.