This company is commonly known as Denmead Tyre Services Limited. The company was founded 24 years ago and was given the registration number 03836089. The firm's registered office is in WATERLOOVILLE. You can find them at Hambledon Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | DENMEAD TYRE SERVICES LIMITED |
---|---|---|
Company Number | : | 03836089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elite House, Star Road, Partridge Green, Horsham, England, RH13 8RA | Secretary | 30 September 2023 | Active |
Elite House, Star Road, Partridge Green, Horsham, England, RH13 8RA | Director | 30 September 2023 | Active |
Herons Ford, Lodge Hill, Newtown, Fareham, PO17 6LG | Secretary | 29 February 2008 | Active |
92 Rails Lane, Hayling Island, PO11 9LP | Secretary | 08 September 1999 | Active |
8 Frenchies View, Waterlooville, PO7 6SH | Secretary | 08 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 September 1999 | Active |
Herons Ford, Lodge Hill, Newtown, Fareham, PO17 6LG | Director | 08 September 1999 | Active |
92 Rails Lane, Hayling Island, PO11 9LP | Director | 08 September 1999 | Active |
8 Frenchies View, Waterlooville, PO7 6SH | Director | 08 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 September 1999 | Active |
Mr Richard John Whittemore | ||
Notified on | : | 30 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elite House, Star Road, Horsham, England, RH13 8RA |
Nature of control | : |
|
Mr Trevor Ian Jagger | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denmead Tyre Services Ltd, Hambledon Road, Waterlooville, England, PO7 6PP |
Nature of control | : |
|
Dts Management Limited | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
Nature of control | : |
|
Mrs Wendy Jagger | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denmead Tyre Services Ltd, Hambledon Road, Waterlooville, England, PO7 6PP |
Nature of control | : |
|
Mr David John Rockett | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denmead Tyre Services Ltd, Hambledon Road, Waterlooville, England, PO7 6PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination secretary company with name termination date. | Download |
2023-10-26 | Officers | Appoint person secretary company with name date. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.