UKBizDB.co.uk

D.A.T. TYRE SUPPLIES LIMITED

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

This company is commonly known as D.a.t. Tyre Supplies Limited. The company was founded 32 years ago and was given the registration number 02674485. The firm's registered office is in CHISIWICK. You can find them at Building 3 Chiswick High Road, 566 Chiswick High Road, Chisiwick, London. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:D.A.T. TYRE SUPPLIES LIMITED
Company Number:02674485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1991
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 High Road, 566 Chiswick High Road, Chisiwick, 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

Director30 December 1991Active
Units A3-A5 Suttons Business Park, 136 New Road, Rainham, England, RM13 8DE

Director01 April 2010Active
46 Cardross Street, Hammersmith, London, W6 0DR

Secretary01 July 1994Active
45 High Street, Bushey, Watford, WD2 1BD

Corporate Secretary30 December 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 December 1991Active
Muskey Lodge, Foxfort, Bansha, Ireland, IRISH

Director15 June 2000Active
26 College Avenue, Harrow Weald, HA3 6HB

Director30 December 1991Active
Apple House 9 Lind Street, Ryde, PO33 2NQ

Director30 December 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 December 1991Active

People with Significant Control

Mr Arthur Allum
Notified on:01 January 2017
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 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Address

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

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Mortgage

Mortgage create with deed.

Download

Copyright © 2024. All rights reserved.