UKBizDB.co.uk

DARLINGTON TYRE & AUTO CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:121 Parkgate, Darlington, England, DL1 1RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Street Garage, Chapel Street, Thornaby, Stockton-On-Tees, England, TS17 6BB

Director14 July 2023Active
Chapel Street Garage, Chapel Street, Thornaby, Stockton-On-Tees, England, TS17 6BB

Director14 July 2023Active
121, Parkgate, Darlington, England, DL1 1RZ

Secretary31 October 2009Active
121, Parkgate, Darlington, United Kingdom, DL1 1RZ

Secretary30 November 2017Active
8 Montrose, 4 Malthouse Road, London, England, SW11 7BX

Director31 October 2009Active
121, Yarm Road, Parkgate, Darlington, United Kingdom, DL1 1RZ

Director31 October 2009Active
121, Yarm Road, Parkgate, Darlington, United Kingdom, DL1 1RZ

Director31 October 2009Active
121, Yarm Road, Parkgate, Darlington, United Kingdom, DL1 1RZ

Director31 October 2009Active
121, Parkgate, Darlington, United Kingdom, DL1 1RZ

Director10 November 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Change account reference date company previous shortened.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-04-21Accounts

Change account reference date company previous extended.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.