DIRECT TYRE MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Registration of charge 051331770017, created on 2024-10-15

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/05/241 May 2024 Satisfaction of charge 051331770008 in full

View Document

01/05/241 May 2024 Satisfaction of charge 051331770015 in full

View Document

01/05/241 May 2024 Satisfaction of charge 051331770014 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 051331770013 in full

View Document

19/04/2419 April 2024 Full accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Registration of charge 051331770016, created on 2024-03-20

View Document

01/09/231 September 2023 Change of details for Dtm Holdings Limited as a person with significant control on 2022-06-27

View Document

22/05/2322 May 2023 Full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Stephen Michael Richardson as a director on 2022-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/03/2228 March 2022 Full accounts made up to 2021-09-30

View Document

11/08/2111 August 2021 Director's details changed for Mr Darren Roy Powell on 2021-08-11

View Document

29/07/2129 July 2021 Appointment of Mr Darren Roy Powell as a director on 2021-07-05

View Document

02/03/212 March 2021 Registration of charge 051331770015, created on 2021-03-01

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051331770005

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SNELSON / 01/08/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051331770012

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051331770011

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051331770009

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051331770010

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051331770004

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051331770006

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JOHN WALKER

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/04/185 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/13

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NRG FLEET SERVICES LIMITED

View Document

06/02/186 February 2018 CESSATION OF MUHAMMAD SADIQUE AS A PSC

View Document

05/01/185 January 2018 ADOPT ARTICLES 19/12/2017

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051331770008

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051331770007

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051331770006

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051331770005

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WOODFINDEN

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW NORCLIFFE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SUTTON

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN ELLISON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MARTIN ROY ASHCROFT

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NORCLIFFE

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL RICHARDSON / 19/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SADIQUE / 19/05/2016

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARKSTEIN

View Document

20/07/1520 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CHRIS SNELSON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR KEITH SUTTON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ALAN ELLISON

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM, FOUNDRY LANE, WIDNES, CHESHIRE, WA8 8TZ

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051331770004

View Document

03/09/133 September 2013 CURRSHO FROM 28/02/2014 TO 30/09/2013

View Document

06/08/136 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED IAN WOODFINDEN

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED RUSSELL NEIL MARKSTEIN

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR MUHAMMAD SADIQUE

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MATTHEW NORCLIFFE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY KAREN RICHARDSON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MATTHEW NORCLIFFE

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, UNIT 1 CROFT COURT, PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5PR

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

01/05/131 May 2013 ADOPT ARTICLES 04/03/2013

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/06/1222 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 SUB-DIVISION 23/01/12

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/06/1030 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 CURRSHO FROM 31/08/2009 TO 28/02/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, UNIT 8, SCEPTRE COURT, SCEPTRE, WAY, BAMBER BRIDGE, PRESTON, PR5 6AW

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0524 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company