Company NameD.A.T 2000 Limited
DirectorsCatherine Bernadette Allum and Charles Arthur Allum
Company StatusActive
Company Number04265463
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 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 NameMrs Catherine Bernadette Allum
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Secretary NameMrs Catherine Bernadette Allum
StatusCurrent
Appointed23 October 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressUnits A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Director NameMr Charles Arthur Allum
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A3-A5 Suttons Business Park 136 New Road
Rainham
Essex
RM13 8DE
Director NameMr Arthur Allum
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(8 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Denecroft Crescent
Hillingdon
Uxbridge
Middlesex
UB10 9HX
Director NameCDS Directors Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameD.A.T. 2000 Limited (Corporation)
StatusResigned
Appointed31 March 2009(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 2009)
Correspondence Address43 Dene Croft Crescent
Hillingdon
Uxbridge
Middlesex
UB10 9HX
Secretary NameD.A.T. 2000 Limited (Corporation)
StatusResigned
Appointed31 March 2009(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 2009)
Correspondence Address43 Dene Croft Crescent
Hillingdon
Uxbridge
Middlesex
UB10 9HX

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

1 at £1Arthur Allum
50.00%
Ordinary
1 at £1Catherine Allum
50.00%
Ordinary

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 Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
18 August 2020Current accounting period extended from 31 August 2020 to 31 January 2021 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
16 June 2020Notification of Arthur Allum as a person with significant control on 16 June 2020 (2 pages)
15 June 2020Appointment of Mr Charles Arthur Allum as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Arthur Allum as a director on 15 June 2020 (1 page)
15 June 2020Cessation of Arthur Allum as a person with significant control on 15 June 2020 (1 page)
26 March 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
15 March 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
30 November 2017Change of details for Mrs Catherine Bernadette 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 Mrs Catherine Bernadette 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)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
23 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(5 pages)
4 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(5 pages)
2 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(5 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(5 pages)
17 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 August 2013 (2 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 England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page)
6 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
6 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 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 29 Kilburn Lane London W10 4AE England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 29 Kilburn Lane London W10 4AE England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 29 Kilburn Lane London W10 4AE England on 9 July 2012 (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 August 2010Registered office address changed from 1 Tember Road London NW10 5LN England on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1 Tember Road London NW10 5LN England on 13 August 2010 (1 page)
26 July 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(3 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(3 pages)
15 July 2010Appointment of Mrs Catherine Bernadette Allum as a director (2 pages)
15 July 2010Appointment of Mr Arthur Allum as a director (2 pages)
15 July 2010Appointment of Mrs Catherine Bernadette Allum as a director (2 pages)
15 July 2010Appointment of Mrs Catherine Bernadette Allum as a secretary (1 page)
15 July 2010Appointment of Mr Arthur Allum as a director (2 pages)
15 July 2010Appointment of Mrs Catherine Bernadette Allum as a secretary (1 page)
14 July 2010Termination of appointment of D.A.T. 2000 Limited as a director (1 page)
14 July 2010Termination of appointment of D.A.T. 2000 Limited as a director (1 page)
14 July 2010Termination of appointment of D.A.T. 2000 Limited as a secretary (1 page)
14 July 2010Termination of appointment of D.A.T. 2000 Limited as a secretary (1 page)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 October 2009Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 28 October 2009 (1 page)
27 October 2009Appointment of D.A.T. 2000 Limited as a director (1 page)
27 October 2009Termination of appointment of Cds Directors Limited as a director (1 page)
27 October 2009Termination of appointment of Cds Directors Limited as a director (1 page)
27 October 2009Appointment of D.A.T. 2000 Limited as a secretary (1 page)
27 October 2009Termination of appointment of Cds Secretaries Limited as a secretary (1 page)
27 October 2009Appointment of D.A.T. 2000 Limited as a director (1 page)
27 October 2009Appointment of D.A.T. 2000 Limited as a secretary (1 page)
27 October 2009Termination of appointment of Cds Secretaries Limited as a secretary (1 page)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 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)
17 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
19 August 2008Return made up to 06/08/08; full list of members (6 pages)
19 August 2008Return made up to 06/08/08; full list of members (6 pages)
14 August 2007Return made up to 06/08/07; full list of members (6 pages)
14 August 2007Return made up to 06/08/07; full list of members (6 pages)
12 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 August 2006Return made up to 06/08/06; full list of members (6 pages)
22 August 2006Return made up to 06/08/06; full list of members (6 pages)
10 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
28 July 2004Return made up to 06/08/04; full list of members (5 pages)
28 July 2004Return made up to 06/08/04; full list of members (5 pages)
10 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
16 August 2003Return made up to 06/08/03; full list of members (6 pages)
16 August 2003Return made up to 06/08/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2002Return made up to 06/08/02; full list of members (6 pages)
25 September 2002Return made up to 06/08/02; full list of members (6 pages)
6 August 2001Incorporation (16 pages)
6 August 2001Incorporation (16 pages)