Company NameDTM Fire Safety Ltd
Company StatusDissolved
Company Number06228959
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous Name4 Ball Taxi's Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Woodham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleFire Fighter/Taxi Driver
Country of ResidenceEngland
Correspondence Address74 Kenilworth Gardens
Hornchurch
Essex
RM12 4SF
Director NameMr Daren Bance
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleFire Fighter/Taxi Driver
Country of ResidenceEngland
Correspondence AddressKateshga Old Watling Street
Gravesend
Kent
DA11 7NT
Secretary NameMr Daren Bance
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKateshga Old Watling Street
Gravesend
Kent
DA11 7NT
Director NameMr Antony Winston Lovell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 03 October 2023)
RoleFire Fighter/Taxi Driver
Country of ResidenceEngland
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
Director NamePeter Whyte
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleFire Fighter/Taxi Driver
Correspondence Address303 North Woolwich Road
Silver Town
London
E16 2BB
Director NameMr Antony Winston Lovell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleFire Fighter/Taxi Driver
Country of ResidenceEngland
Correspondence Address2 Derwent Close
Dartford
Kent
DA1 2TT

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Darren Bance
50.00%
Ordinary
50 at £1Mark Woodham
50.00%
Ordinary

Financials

Year2014
Net Worth£6,188
Cash£6,295
Current Liabilities£32,085

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 January 2021Statement of capital following an allotment of shares on 3 December 2020
  • GBP 150
(4 pages)
22 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
5 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
(3 pages)
12 July 2019Appointment of Mr Antony Winston Lovell as a director on 12 July 2019 (2 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Director's details changed for Mr Daren Bance on 13 February 2014 (2 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Director's details changed for Mr Daren Bance on 13 February 2014 (2 pages)
10 June 2014Secretary's details changed for Mr Daren Bance on 13 February 2014 (1 page)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Secretary's details changed for Mr Daren Bance on 13 February 2014 (1 page)
27 August 2013Registered office address changed from 1-5 Alfred Street London E3 2BE on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 1-5 Alfred Street London E3 2BE on 27 August 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
19 February 2013Termination of appointment of Antony Lovell as a director (2 pages)
19 February 2013Termination of appointment of Antony Lovell as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mark Woodham on 26 April 2010 (2 pages)
12 July 2010Director's details changed for Mark Woodham on 26 April 2010 (2 pages)
12 July 2010Director's details changed for Antony Lovell on 23 April 2010 (2 pages)
12 July 2010Director's details changed for Antony Lovell on 23 April 2010 (2 pages)
12 July 2010Director's details changed for Daren Bance on 26 April 2010 (2 pages)
12 July 2010Director's details changed for Daren Bance on 26 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Termination of appointment of Peter Whyte as a director (2 pages)
21 January 2010Termination of appointment of Peter Whyte as a director (2 pages)
28 May 2009Return made up to 27/04/09; full list of members (5 pages)
28 May 2009Return made up to 27/04/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Return made up to 27/04/08; full list of members (5 pages)
16 May 2008Return made up to 27/04/08; full list of members (5 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Incorporation (20 pages)
27 April 2007Incorporation (20 pages)