Company NameD.A.T. Tyre Supplies Limited
DirectorsArthur Allum and Catherine Bernadette Allum
Company StatusActive
Company Number02674485
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Arthur Allum
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Director NameMrs Catherine Bernadette Allum
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2010(18 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Director NameDavid Peter Rowle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleManager
Correspondence Address26 College Avenue
Harrow Weald
Middlesex
HA3 6HB
Director NameMr Anthony John Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleManager
Correspondence AddressApple House 9 Lind Street
Ryde
Isle Of Wight
PO33 2NQ
Secretary NameMrs Denise Lampton
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cardross Street
Hammersmith
London
W6 0DR
Director NameWilliam Morrissey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2000(8 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMuskey Lodge
Foxfort
Bansha
County Tipperary
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAP Business Services Ltd (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence Address45 High Street
Bushey
Watford
Hertfordshire
WD2 1BD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedattyres.co.uk
Telephone020 89693030
Telephone regionLondon

Location

Registered AddressUnits A3-A5 Suttons Business Park
136 New Road
Rainham
Essex
RM13 8DE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Catherine Allum
99.75%
Ordinary
100 at £1Mr Arthur Allum
0.25%
Ordinary

Financials

Year2014
Net Worth£242,321
Cash£133,786
Current Liabilities£863,816

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

11 October 2016Delivered on: 14 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H units 20 and 30 serl complex (otherwise k/a baldock industrial estate) london road baldock hertfordshire t/n HD186232.
Outstanding
12 August 1993Delivered on: 23 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 29 kilburn lane l/borough of brent.
Outstanding
11 August 1993Delivered on: 18 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 80 glenthorne road hammersmith london borough of hammersmith and fulham.
Outstanding
11 August 1993Delivered on: 18 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 200 high street harlesden london borough of brent as comprised in a lease dated 23RD october 1992.
Outstanding
4 February 1992Delivered on: 12 February 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Registration of charge 026744850006, created on 11 October 2016 (26 pages)
14 October 2016Registration of charge 026744850006, created on 11 October 2016 (26 pages)
16 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 40,100
(3 pages)
16 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 40,100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 40,100
(3 pages)
7 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 40,100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Registration of charge 026744850005, created on 20 October 2014 (13 pages)
29 October 2014Registration of charge 026744850005, created on 20 October 2014 (13 pages)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB on 6 February 2014 (1 page)
13 January 2014Director's details changed for Mr Arthur Allum on 13 January 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40,100
(3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40,100
(3 pages)
13 January 2014Director's details changed for Mr Arthur Allum on 13 January 2014 (2 pages)
4 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
4 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 July 2012Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page)
9 July 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 29 October 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 29 October 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Appointment of Mrs Catherine Bernadette Allum as a director (2 pages)
8 April 2010Appointment of Mrs Catherine Bernadette Allum as a director (2 pages)
23 February 2010Director's details changed for Mr Arthur Allum on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Arthur Allum on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of William Morrissey as a director (1 page)
23 February 2010Director's details changed for Mr Arthur Allum on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for William Morrissey on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Denise Lampton as a secretary (1 page)
23 February 2010Termination of appointment of William Morrissey as a director (1 page)
23 February 2010Termination of appointment of Denise Lampton as a secretary (1 page)
23 February 2010Director's details changed for William Morrissey on 1 October 2009 (2 pages)
23 February 2010Director's details changed for William Morrissey on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 27/01/09; full list of members (5 pages)
21 May 2009Registered office changed on 21/05/2009 from 88/90 camden road london NW1 9EA (1 page)
21 May 2009Registered office changed on 21/05/2009 from 88/90 camden road london NW1 9EA (1 page)
21 May 2009Return made up to 27/01/09; full list of members (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 May 2008Return made up to 30/12/07; full list of members (7 pages)
19 May 2008Return made up to 30/12/07; full list of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 March 2007Return made up to 30/12/06; full list of members (7 pages)
12 March 2007Return made up to 30/12/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 January 2006Return made up to 30/12/05; full list of members (7 pages)
16 January 2006Return made up to 30/12/05; full list of members (7 pages)
16 January 2006Return made up to 30/12/04; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2004Return made up to 30/12/03; full list of members (7 pages)
3 March 2004Return made up to 30/12/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 May 2003Return made up to 30/12/02; full list of members (8 pages)
22 May 2003Return made up to 30/12/02; full list of members (8 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
12 July 2002Nc inc already adjusted 10/02/02 (1 page)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Ad 10/02/02--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Nc inc already adjusted 10/02/02 (1 page)
12 July 2002Ad 10/02/02--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
2 January 2002Return made up to 30/12/01; full list of members (6 pages)
2 January 2002Return made up to 30/12/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 September 2001Return made up to 30/12/00; full list of members; amend (7 pages)
25 September 2001Return made up to 30/12/00; full list of members; amend (7 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 January 2000Return made up to 30/12/99; full list of members (6 pages)
20 January 2000Return made up to 30/12/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 January 1999 (11 pages)
6 October 1999Full accounts made up to 31 January 1999 (11 pages)
15 February 1999Ad 01/02/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 February 1999Ad 01/02/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 January 1998Return made up to 30/12/97; no change of members (4 pages)
13 January 1998Return made up to 30/12/97; no change of members (4 pages)
22 October 1997Registered office changed on 22/10/97 from: 125 parkway london NW1 7PS (1 page)
22 October 1997Registered office changed on 22/10/97 from: 125 parkway london NW1 7PS (1 page)
5 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 February 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
14 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
14 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
30 December 1991Incorporation (13 pages)
30 December 1991Incorporation (13 pages)