UKBizDB.co.uk

DIRECT TYRE MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Parkside Place Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director12 August 2022Active
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director24 May 2022Active
Foundry Lane, Widnes, WA8 8TZ

Secretary04 March 2013Active
15 Trinity Gardens, Thornton Cleveleys, FY5 2UA

Secretary19 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2004Active
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD

Director19 July 2016Active
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD

Director06 March 2015Active
Foundry Lane, Widnes, WA8 8TZ

Director04 March 2013Active
Foundry Lane, Widnes, WA8 8TZ

Director25 April 2013Active
Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD

Director05 July 2021Active
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director19 May 2004Active
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD

Director04 March 2013Active
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD

Director06 March 2015Active
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD

Director06 March 2015Active
Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD

Director02 February 2019Active
Foundry Lane, Widnes, WA8 8TZ

Director04 March 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-05-01Mortgage

Mortgage satisfy charge full.

Download
2024-05-01Mortgage

Mortgage satisfy charge full.

Download
2024-05-01Mortgage

Mortgage satisfy charge full.

Download
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Accounts

Accounts with accounts type full.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Officers

Second filing of director termination with name.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.