UKBizDB.co.uk

DIAL A TOW LTD

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

This company is commonly known as Dial A Tow Ltd. The company was founded 8 years ago and was given the registration number 10048392. The firm's registered office is in STOCKPORT. You can find them at 36a Stockport Road, Romiley, Stockport, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DIAL A TOW LTD
Company Number:10048392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36a Stockport Road, Romiley, Stockport, Cheshire, United Kingdom, SK6 3AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130 The Green, Worsley, Manchester, United Kingdom, M28 2PA

Director10 October 2016Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director08 March 2016Active

People with Significant Control

Mr Timothy John Nolan
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:130 The Green, Worsley, Manchester, United Kingdom, M28 2PA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette filings brought up to date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2016-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.