UKBizDB.co.uk

DGT WHEELS AND TYRES LIMITED

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

This company is commonly known as Dgt Wheels And Tyres Limited. The company was founded 12 years ago and was given the registration number 07978138. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres.

Company Information

Name:DGT WHEELS AND TYRES LIMITED
Company Number:07978138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Fortune Of War, Wash Road West, Basildon, England, SS15 4BT

Director06 March 2012Active
1, Wash Road, Basildon, United Kingdom, SS15 4BT

Director06 March 2012Active

People with Significant Control

Mr Devon Thompson
Notified on:14 August 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:1, Wash Road West, Basildon, England, SS15 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jerome David Layzell
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:1 Wash Road, Basildon, United Kingdom, SS15 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerome David Layzell
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Old Fortune Of War, Wash Road West, Basildon, England, SS15 4BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Address

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

Download
2023-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-10Address

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

Download
2021-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-07Resolution

Resolution.

Download
2021-06-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.