Dartford
Kent
DA1 1BB
Director Name | Keith Chapman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Tyre Technician |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Bernard Frederick Slater |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 October 2017) |
Role | Tyre Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pelham Road Bexleyheath Kent DA7 4LY |
Secretary Name | Andrew Peter Dunk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Little Franks Franks Lane Horton Kirby Dartford Kent DA4 9JJ |
Director Name | Mr Matthew Slater |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2001) |
Role | Tyre Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pelham Road Bexleyheath Kent DA7 4LY |
Secretary Name | Bernard Frederick Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pelham Road Bexleyheath Kent DA7 4LY |
Director Name | Mr Andrew Slater |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2022) |
Role | IT Engineer & Architect |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Mr Ryan Freddy Miller |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Daniel Slater |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2023) |
Role | Tyre Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Trinity Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 August 2008) |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6.5k at £1 | Bernard Frederick Slater & Andrew Peter Dunk 65.00% Ordinary |
---|---|
3.5k at £1 | Bernard Frederick Slater 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,134,463 |
Cash | £955,657 |
Current Liabilities | £56,194 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
12 May 2022 | Delivered on: 13 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 34 and 36 watling street, bexleyheath, DA6 7QG. (Land registry title no: SGL130214). Outstanding |
---|
23 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
---|---|
18 February 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
11 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 October 2019 | Termination of appointment of Ryan Freddy Miller as a director on 3 October 2019 (1 page) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
22 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
28 March 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
5 January 2018 | Appointment of Mr Ryan Freddy Miller as a director on 5 January 2018 (2 pages) |
6 November 2017 | Termination of appointment of Bernard Frederick Slater as a director on 18 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Bernard Frederick Slater as a director on 18 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Andrew Slater as a director on 18 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Matthew Slater as a director on 18 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Andrew Slater as a director on 18 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Matthew Slater as a director on 18 October 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from trinity house 3 bullace lane dartford DA1 1BB (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from trinity house 3 bullace lane dartford DA1 1BB (1 page) |
20 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 August 2008 | Appointment terminated secretary trinity registrars LIMITED (1 page) |
14 August 2008 | Appointment terminated secretary trinity registrars LIMITED (1 page) |
27 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 January 2006 | Company name changed dartford tyres (2000)LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed dartford tyres (2000)LIMITED\certificate issued on 16/01/06 (2 pages) |
17 June 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (2 pages) |
17 June 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (2 pages) |
5 May 2005 | Return made up to 15/02/05; full list of members (2 pages) |
5 May 2005 | Return made up to 15/02/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members
|
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
10 August 2000 | Return made up to 19/02/00; full list of members (6 pages) |
10 August 2000 | Return made up to 19/02/00; full list of members (6 pages) |
24 December 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
24 December 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
2 March 1999 | Company name changed delbush LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed delbush LIMITED\certificate issued on 03/03/99 (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | £ nc 100/10000 23/02/99 (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Registered office changed on 01/03/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | £ nc 100/10000 23/02/99 (1 page) |
19 February 1999 | Incorporation (7 pages) |
19 February 1999 | Incorporation (7 pages) |