This company is commonly known as Dmt Motors Ltd. The company was founded 6 years ago and was given the registration number 11126718. The firm's registered office is in ROTHERHAM. You can find them at The Store Room Fitzwilliam Road, Eastwood Trading Estate, Rotherham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DMT MOTORS LTD |
---|---|---|
Company Number | : | 11126718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Store Room Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sugar Mill, Oakhurst Road, Leeds, England, LS11 7HL | Director | 18 May 2022 | Active |
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL | Director | 10 April 2022 | Active |
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL | Director | 02 October 2021 | Active |
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL | Director | 01 October 2021 | Active |
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL | Director | 09 May 2022 | Active |
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL | Director | 10 April 2022 | Active |
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL | Director | 28 December 2017 | Active |
Lawrence Forrester | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sugar Mill, Oakhurst Road, Leeds, England, LS11 7HL |
Nature of control | : |
|
Mohammad Shafiq | ||
Notified on | : | 09 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL |
Nature of control | : |
|
Scott Bayne | ||
Notified on | : | 10 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL |
Nature of control | : |
|
Mohammad Shafiq | ||
Notified on | : | 10 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL |
Nature of control | : |
|
Scott Bayne | ||
Notified on | : | 02 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL |
Nature of control | : |
|
Mr Aleksandrs Kolodinaitis | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL |
Nature of control | : |
|
Mr Deniss Timohins | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.