UKBizDB.co.uk

DUNLOP TYRES LTD

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

This company is commonly known as Dunlop Tyres Ltd. The company was founded 40 years ago and was given the registration number 01792065. The firm's registered office is in BIRMINGHAM. You can find them at 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUNLOP TYRES LTD
Company Number:01792065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Secretary09 February 2009Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director30 September 2016Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director01 February 2020Active
11 Abbots Close, Knowle, Solihull, B93 9PP

Secretary03 December 1993Active
5 Lawn Road, Rowley Park, Stafford, ST17 9AJ

Secretary17 December 2002Active
4 Mulroy Road, Sutton Coldfield, B74 2PY

Secretary01 October 1991Active
174 Blackberry Lane, Sutton Coldfield, B74 4JR

Secretary01 July 2003Active
174 Blackberry Lane, Sutton Coldfield, B74 4JR

Secretary01 August 1997Active
Flat 535 Holliday Wharf, Holliday Street, Birmingham, B7 2SY

Director01 June 2006Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director04 July 2011Active
2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director11 June 2014Active
40 Sir Alfreds Way, Sutton Coldfield, B76 1ET

Director-Active
101 Caversham Place, Sutton Coldfield, B73 6HW

Director17 October 2003Active
11 Abbots Close, Knowle, Solihull, B93 9PP

Director01 January 1995Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director01 September 2012Active
36 Rosemary Hill Road, Sutton Coldfield, B74 4HL

Director-Active
Greenways 20 Jacobean Lane, Knowle, Solihull, B93 9LP

Director02 July 1993Active
Avenue D'Italie 14, Brussels, 1050, Belgium, FOREIGN

Director01 December 1999Active
1 Barlow Way, Sandbach, CW11 1PB

Director05 February 2003Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director01 October 2008Active
Avenue De Lobservatoire 61 Bte 6, 1180 Brussels, Belgium,

Director01 May 1994Active
16 Birch Croft Road, Sutton Coldfield, B75 6BP

Director29 September 1998Active
Rue Vanderkindere 489, 1180 Brussels, Belgium, FOREIGN

Director29 September 1998Active
Rue Vanderkindere 489, 1180 Brussels, Belgium, FOREIGN

Director-Active
44 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director01 October 2004Active
Rue Dodonee 92, 1180 Bruxelles, Belgique,

Director01 May 1994Active
Tyrefort, 88-98 Wingfoot Way, Erdington, Birmingham, England, B24 9HY

Director01 November 2014Active
Ter Borcht 16, 2930 Brasschaat, Belgium,

Director01 July 2003Active
26a Hartopp Road, Sutton Coldfield, B74 2RB

Director01 December 1999Active
Tyrefort, 88-98 Wingfoot Way, Birmingham, B24 9HY

Director15 April 2013Active
Avenue De L'Oree,8, Rhode-Saint-Genese, 1640, Belgian,

Director01 December 1999Active
63 Royal Arch Apartments, The Mailbox Wharfside Street, Birmingham, B1 1RB

Director29 July 2002Active
Avenue De Lobservatoire 61, Bte 6 1180 Brussels, Belgium,

Director-Active
22-20 4 Chome Karatodai, Kita-Ku, Kobe City, Japan, FOREIGN

Director-Active
45 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director05 February 2003Active

People with Significant Control

Goodyear Dunlop Tires Europe Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Herikerbergweg 238, Herikerbergweg 238, Amsterdam Zuidoost, 1101, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Goodyear Tire & Rubber Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, Innovation Way, Akron, United States, 44316
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Capital

Capital statement capital company with date currency figure.

Download
2023-09-27Capital

Legacy.

Download
2023-09-27Insolvency

Legacy.

Download
2023-09-27Resolution

Resolution.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.