Wallington
Surrey
SM6 9RR
Secretary Name | Anthony John Currow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rydons Wood Close Old Coulsdon Surrey CR5 1ST |
Secretary Name | Ruth Maralene Ann McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 33 Rees Gardens Croydon Surrey CR0 6HT |
Secretary Name | Ms Sandra Adams |
---|---|
Status | Resigned |
Appointed | 01 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
Director Name | Mr Dean Richard Clifton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 February 2022) |
Role | Transporter |
Country of Residence | England |
Correspondence Address | 45 Bridgewood Road Worcester Park Surrey KT4 8XR |
Director Name | Ms Pamela Louisa Green |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Lower Addiscombe Road Croydon Surrey CR0 6AJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | dandmtransport.com |
---|
Registered Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Albert Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,645 |
Current Liabilities | £104,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 March 2020 | Secretary's details changed for Ms Sandra Adams on 20 March 2020 (1 page) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Appointment of Ms Sandra Adams as a secretary on 1 December 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Termination of appointment of Ruth Maralene Ann Mcdonald as a secretary on 15 December 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Director's details changed for Mr David Albert William Green on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David Albert William Green on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David Albert William Green on 2 June 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for David Albert William Green on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Albert William Green on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
3 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
27 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
27 October 2002 | New director appointed (2 pages) |
22 October 2002 | Ad 18/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 2002 | Ad 18/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: pravin sodha and company 29 oaklands way wallington surrey SM6 9RR (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: pravin sodha and company 29 oaklands way wallington surrey SM6 9RR (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (6 pages) |
18 July 2002 | Incorporation (6 pages) |