UKBizDB.co.uk

D.D. TYRES LIMITED

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

This company is commonly known as D.d. Tyres Limited. The company was founded 25 years ago and was given the registration number 03747551. The firm's registered office is in DONCASTER. You can find them at 89 High Street, Bentley, Doncaster, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:D.D. TYRES LIMITED
Company Number:03747551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:89 High Street, Bentley, Doncaster, England, DN5 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, High Street, Bentley, Doncaster, England, DN5 0AP

Secretary08 April 1999Active
Park Garage, 66 Askern Road, Bentley, Doncaster, United Kingdom, DN5 0EW

Director07 September 2012Active
89, High Street, Bentley, Doncaster, England, DN5 0AP

Director08 April 1999Active
Field House, Burnham Road, Epworth, Doncaster, England, DN9 1BZ

Director27 September 2017Active
10 Studcross, Epworth, Doncaster, England, DN9 1DS

Director27 September 2017Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 April 1999Active
Fieldhouse, Burnham Road, Epworth, Doncaster, DN9 1BZ

Director08 April 1999Active
9 Thorold Place, Kirk Sandall, Doncaster, DN3 1NT

Director01 September 2005Active
95, Queen Street, Sheffield, United Kingdom, S1 1WG

Corporate Director06 September 2012Active

People with Significant Control

Mrs Karen Diane Hicken
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Park Garage, 66 Askern Road, Doncaster, United Kingdom, DN5 0EW
Nature of control:
  • Significant influence or control
Mrs Debra Murrell
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Park Garage, 66 Askern Road, Doncaster, United Kingdom, DN5 0EW
Nature of control:
  • Significant influence or control
Mr Darrell David Hicken
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Park Garage, 66 Askern Road, Doncaster, United Kingdom, DN5 0EW
Nature of control:
  • Voting rights 75 to 100 percent
D D Tyres Trading Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Park Garage, 66 Askern Road, Doncaster, United Kingdom, DN5 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Address

Change sail address company with old address new address.

Download
2023-10-07Address

Move registers to registered office company with new address.

Download
2023-10-07Officers

Change person director company with change date.

Download
2023-10-07Officers

Change person director company with change date.

Download
2023-10-07Officers

Change person secretary company with change date.

Download
2023-10-07Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Officers

Termination director company with name termination date.

Download
2021-11-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.