UKBizDB.co.uk

DOUGLAS L.CHARLETT (TYRES) LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:5 South Parade, Summertown, Oxon, OX2 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 South Parade, Summertown, Oxon, OX2 7JL

Director19 December 1994Active
5 South Parade, Summertown, Oxon, OX2 7JL

Director19 December 1994Active
5 South Parade, Summertown, Oxon, OX2 7JL

Director01 March 2013Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.