This company is commonly known as D.t.(automotives)limited. The company was founded 52 years ago and was given the registration number 01049663. The firm's registered office is in WREXHAM. You can find them at 75 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | D.T.(AUTOMOTIVES)LIMITED |
---|---|---|
Company Number | : | 01049663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Secretary | 31 March 2003 | Active |
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 01 March 1998 | Active |
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 28 February 2023 | Active |
Althrey Woodhouse, Overton Road, Bangor On Dee, LL13 0DA | Director | 03 June 1991 | Active |
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 16 March 2004 | Active |
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 19 May 2008 | Active |
Windsor Church Street, Elsham, Brigg, DN20 0RG | Secretary | - | Active |
22 The Holkham, Old Pearl Lane, Chester, CH3 5NE | Secretary | 06 April 1998 | Active |
11 Thornhill Close, Broughton, Chester, CH4 0FB | Director | 03 June 1991 | Active |
12 Bewley Court, Great Boughton, Chester, CH3 5XY | Director | 09 February 2000 | Active |
22 The Holkham, Old Pearl Lane, Chester, CH3 5NE | Director | 07 May 1999 | Active |
Brookwood House, Holcot Road, Moulton, NN3 7NW | Director | 14 November 2007 | Active |
The Barn, Fron Isaf Chirk, Wrexham, LL14 5AH | Director | 03 April 2002 | Active |
5 Merchiston Avenue, Edinburgh, EH10 4PJ | Director | 16 July 2004 | Active |
Middle House Farm, Hampton Green, Malpas, SY14 8LT | Director | 01 December 1995 | Active |
Middle House Farm, Hampton Green, Malpas, SY14 8LT | Director | - | Active |
4 The Blankney, Nantwich, CW5 5TW | Director | 01 October 1992 | Active |
30 Seafield Avenue, Crosby, Liverpool, L23 0TQ | Director | 17 July 2006 | Active |
30, Llys Derwen, Higher Kinnerton, Chester, CH4 9AA | Director | 19 May 2008 | Active |
The Old Rectory, Ridlington Uppingham, Rutland, LE15 9AU | Director | 16 July 2004 | Active |
Demon Tweeks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 75, Ash Road, Wrexham, United Kingdom, LL13 9UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-31 | Officers | Change person secretary company with change date. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.