UKBizDB.co.uk

D.A.T 2000 LIMITED

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

This company is commonly known as D.a.t 2000 Limited. The company was founded 22 years ago and was given the registration number 04265463. The firm's registered office is in CHISWICK. You can find them at Building 3 Chiswick Business Park, 566 Chiswick High Road, Chiswick, London. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:D.A.T 2000 LIMITED
Company Number:04265463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Building 3 Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A3-A5 Suttons Business Park, 136 New Road, Rainham, England, RM13 8DE

Secretary23 October 2009Active
Units A3-A5 Suttons Business Park, 136 New Road, Rainham, England, RM13 8DE

Director23 October 2009Active
Units A3-A5 Suttons Business Park, 136 New Road, Rainham, England, RM13 8DE

Director15 June 2020Active
88-90, Camden Road, London, NW1 9EA

Corporate Secretary06 August 2001Active
43, Dene Croft Crescent, Hillingdon, Uxbridge, UB10 9HX

Corporate Secretary31 March 2009Active
43, Denecroft Crescent, Hillingdon, Uxbridge, UB10 9HX

Director23 October 2009Active
88-90, Camden Road, London, NW1 9EA

Corporate Director06 August 2001Active
43, Dene Croft Crescent, Hillingdon, Uxbridge, UB10 9HX

Corporate Director31 March 2009Active

People with Significant Control

Mr Arthur Allum
Notified on:16 June 2020
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Units A3-A5 Suttons Business Park, 136 New Road, Rainham, England, RM13 8DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Charles Arthur Allum
Notified on:16 June 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Units A3-A5 Suttons Business Park, 136 New Road, Rainham, England, RM13 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Bernadette Allum
Notified on:01 July 2016
Status:Active
Date of birth:February 1958
Nationality:Irish
Country of residence:England
Address:Units A3-A5 Suttons Business Park, 136 New Road, Rainham, England, RM13 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Allum
Notified on:01 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:43, Denecroft Crescent, Uxbridge, United Kingdom, UB10 9HX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person secretary company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Change account reference date company current extended.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.