This company is commonly known as Douglas L.charlett (tyres) Limited. The company was founded 54 years ago and was given the registration number 00956542. The firm's registered office is in OXON. You can find them at 5 South Parade, Summertown, Oxon, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | DOUGLAS L.CHARLETT (TYRES) LIMITED |
---|---|---|
Company Number | : | 00956542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 South Parade, Summertown, Oxon, OX2 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 South Parade, Summertown, Oxon, OX2 7JL | Director | 19 December 1994 | Active |
5 South Parade, Summertown, Oxon, OX2 7JL | Director | 19 December 1994 | Active |
5 South Parade, Summertown, Oxon, OX2 7JL | Director | 01 March 2013 | Active |
81 Cassington Road, Yarnton, Kidlington, OX5 1QB | Secretary | - | Active |
81 Cassington Road, Yarnton, Kidlington, OX5 1QB | Director | - | Active |
5 South Parade, Summertown, Oxon, OX2 7JL | Director | - | Active |
Alan Roy East | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 5 South Parade, Oxon, OX2 7JL |
Nature of control | : |
|
Linda Ann East | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | 5 South Parade, Oxon, OX2 7JL |
Nature of control | : |
|
Tim Allan East | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | 5 South Parade, Oxon, OX2 7JL |
Nature of control | : |
|
Phyllis Mary Charlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1927 |
Nationality | : | British |
Address | : | 5 South Parade, Oxon, OX2 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-01-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.