UKBizDB.co.uk

D.T.(AUTOMOTIVES)LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:75 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Secretary31 March 2003Active
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director01 March 1998Active
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director28 February 2023Active
Althrey Woodhouse, Overton Road, Bangor On Dee, LL13 0DA

Director03 June 1991Active
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director16 March 2004Active
75 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director19 May 2008Active
Windsor Church Street, Elsham, Brigg, DN20 0RG

Secretary-Active
22 The Holkham, Old Pearl Lane, Chester, CH3 5NE

Secretary06 April 1998Active
11 Thornhill Close, Broughton, Chester, CH4 0FB

Director03 June 1991Active
12 Bewley Court, Great Boughton, Chester, CH3 5XY

Director09 February 2000Active
22 The Holkham, Old Pearl Lane, Chester, CH3 5NE

Director07 May 1999Active
Brookwood House, Holcot Road, Moulton, NN3 7NW

Director14 November 2007Active
The Barn, Fron Isaf Chirk, Wrexham, LL14 5AH

Director03 April 2002Active
5 Merchiston Avenue, Edinburgh, EH10 4PJ

Director16 July 2004Active
Middle House Farm, Hampton Green, Malpas, SY14 8LT

Director01 December 1995Active
Middle House Farm, Hampton Green, Malpas, SY14 8LT

Director-Active
4 The Blankney, Nantwich, CW5 5TW

Director01 October 1992Active
30 Seafield Avenue, Crosby, Liverpool, L23 0TQ

Director17 July 2006Active
30, Llys Derwen, Higher Kinnerton, Chester, CH4 9AA

Director19 May 2008Active
The Old Rectory, Ridlington Uppingham, Rutland, LE15 9AU

Director16 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person secretary company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.