UKBizDB.co.uk

DARTFORD TYRES (2000) LIMITED

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

This company is commonly known as Dartford Tyres (2000) Limited. The company was founded 19 years ago and was given the registration number 05150330. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:DARTFORD TYRES (2000) LIMITED
Company Number:05150330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Secretary28 June 2004Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director28 June 2004Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director28 June 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary10 June 2004Active
39 Royal Oak Road, Bexleyheath, DA6 7HQ

Director28 June 2004Active
2, Brishing Road, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4GJ

Director24 October 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director10 June 2004Active

People with Significant Control

Daniel Slater
Notified on:11 June 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Trinity House, Dartford, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Keith Chapman
Notified on:11 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Trinity House, Dartford, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Andrew Clark
Notified on:11 June 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person secretary company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Capital

Capital allotment shares.

Download
2023-02-10Capital

Capital return purchase own shares.

Download
2023-01-31Capital

Capital cancellation shares.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.