UKBizDB.co.uk

DENMEAD TYRE SERVICES LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elite House, Star Road, Partridge Green, Horsham, England, RH13 8RA

Secretary30 September 2023Active
Elite House, Star Road, Partridge Green, Horsham, England, RH13 8RA

Director30 September 2023Active
Herons Ford, Lodge Hill, Newtown, Fareham, PO17 6LG

Secretary29 February 2008Active
92 Rails Lane, Hayling Island, PO11 9LP

Secretary08 September 1999Active
8 Frenchies View, Waterlooville, PO7 6SH

Secretary08 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 September 1999Active
Herons Ford, Lodge Hill, Newtown, Fareham, PO17 6LG

Director08 September 1999Active
92 Rails Lane, Hayling Island, PO11 9LP

Director08 September 1999Active
8 Frenchies View, Waterlooville, PO7 6SH

Director08 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 September 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-10-26Officers

Appoint person secretary company with name date.

Download
2023-10-26Address

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

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.