This company is commonly known as Direct Tyre Management Limited. The company was founded 20 years ago and was given the registration number 05133177. The firm's registered office is in SKELMERSDALE. You can find them at Parkside Place Parkside Place, Oasis Business Park, Skelmersdale, Lancashire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | DIRECT TYRE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05133177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkside Place Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN | Director | 12 August 2022 | Active |
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN | Director | 24 May 2022 | Active |
Foundry Lane, Widnes, WA8 8TZ | Secretary | 04 March 2013 | Active |
15 Trinity Gardens, Thornton Cleveleys, FY5 2UA | Secretary | 19 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 2004 | Active |
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD | Director | 19 July 2016 | Active |
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD | Director | 06 March 2015 | Active |
Foundry Lane, Widnes, WA8 8TZ | Director | 04 March 2013 | Active |
Foundry Lane, Widnes, WA8 8TZ | Director | 25 April 2013 | Active |
Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD | Director | 05 July 2021 | Active |
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN | Director | 19 May 2004 | Active |
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD | Director | 04 March 2013 | Active |
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD | Director | 06 March 2015 | Active |
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD | Director | 06 March 2015 | Active |
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD | Director | 02 February 2019 | Active |
Foundry Lane, Widnes, WA8 8TZ | Director | 04 March 2013 | Active |
Dtm Holdings Limited | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 16, Whitehills Business Park, Blackpool, England, FY4 5PN |
Nature of control | : |
|
Nrg Fleet Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD |
Nature of control | : |
|
Mr Muhammad Sadique | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Parkside Place, Parkside Place, Skelmersdale, WN8 9RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-19 | Accounts | Accounts with accounts type full. | Download |
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-27 | Officers | Second filing of director termination with name. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.