Company NameDagenham Tyre Centre Ltd.
DirectorsPaul Richard Tinslay and Graham Jack Wilsmore
Company StatusActive
Company Number04840414
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Richard Tinslay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFortune Farm
Hubbards Close Winletye Lane
Hornchurch
Essex
RM11 3DH
Director NameMr Graham Jack Wilsmore
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Wayside Avenue
Hornchurch
Essex
RM12 4LL
Secretary NamePaul Richard Tinslay
NationalityBritish
StatusCurrent
Appointed06 October 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressFortune Farm Hubbards Close
Wingletye Lane
Hornchurch
Essex
RM11 3DH
Secretary NameJean Carol Tinslay
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune Farm Hubbards Close
Hornchurch
Essex
RM11 3DH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham Jack Wilsmore
50.00%
Ordinary
1 at £1Paul Richard Tinslay
50.00%
Ordinary

Financials

Year2014
Net Worth£14,250
Cash£9,701
Current Liabilities£2,902

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

22 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 June 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
24 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 April 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 2 April 2020 (1 page)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 June 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 August 2010Director's details changed for Paul Richard Tinslay on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Paul Richard Tinslay on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Graham Jack Wilsmore on 21 July 2010 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Graham Jack Wilsmore on 21 July 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 6 July 2010 (1 page)
6 July 2010Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 6 July 2010 (1 page)
6 July 2010Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 6 July 2010 (1 page)
29 October 2009Appointment of Paul Richard Tinslay as a secretary (3 pages)
29 October 2009Appointment of Paul Richard Tinslay as a secretary (3 pages)
29 October 2009Termination of appointment of Jean Tinslay as a secretary (2 pages)
29 October 2009Termination of appointment of Jean Tinslay as a secretary (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 August 2009Return made up to 21/07/09; full list of members (4 pages)
12 August 2009Return made up to 21/07/09; full list of members (4 pages)
7 August 2008Return made up to 21/07/08; full list of members (4 pages)
7 August 2008Return made up to 21/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
4 August 2005Return made up to 21/07/05; full list of members (3 pages)
4 August 2005Return made up to 21/07/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2004Return made up to 21/07/04; full list of members (7 pages)
16 September 2004Return made up to 21/07/04; full list of members (7 pages)
10 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 March 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 March 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (20 pages)
21 July 2003Incorporation (20 pages)