DTM DIESEL & PETROL INJECTION SPECIALISTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0SW

Company number 04475419
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address SHORT STREET, ST PHILLIPS, BRISTOL, BS2 0SW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 8 . The most likely internet sites of DTM DIESEL & PETROL INJECTION SPECIALISTS LIMITED are www.dtmdieselpetrolinjectionspecialists.co.uk, and www.dtm-diesel-petrol-injection-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Dtm Diesel Petrol Injection Specialists Limited is a Private Limited Company. The company registration number is 04475419. Dtm Diesel Petrol Injection Specialists Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Dtm Diesel Petrol Injection Specialists Limited is Short Street St Phillips Bristol Bs2 0sw. The company`s financial liabilities are £43.4k. It is £22.02k against last year. And the total assets are £222.01k, which is £1.25k against last year. TUNNICLIFFE, Carol is a Secretary of the company. STADDON, Christopher Paul is a Director of the company. TUNNICLIFFE, Carol is a Director of the company. TUNNICLIFFE, Darren is a Director of the company. TUNNICLIFFE, Michael is a Director of the company. TUNNICLIFFE, Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HIND, Sally has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


dtm diesel & petrol injection specialists Key Finiance

LIABILITIES £43.4k
+102%
CASH n/a
TOTAL ASSETS £222.01k
+0%
All Financial Figures

Current Directors

Secretary
TUNNICLIFFE, Carol
Appointed Date: 02 July 2002

Director
STADDON, Christopher Paul
Appointed Date: 01 December 2003
56 years old

Director
TUNNICLIFFE, Carol
Appointed Date: 02 July 2002
76 years old

Director
TUNNICLIFFE, Darren
Appointed Date: 01 August 2003
58 years old

Director
TUNNICLIFFE, Michael
Appointed Date: 02 July 2002
79 years old

Director
TUNNICLIFFE, Paul
Appointed Date: 01 August 2003
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
HIND, Sally
Resigned: 31 December 2008
Appointed Date: 01 December 2003
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Persons With Significant Control

Carol Tunnicliffe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Tunnicliffe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DTM DIESEL & PETROL INJECTION SPECIALISTS LIMITED Events

27 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8

26 May 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 8

...
... and 43 more events
06 Nov 2002
New secretary appointed;new director appointed
06 Nov 2002
New director appointed
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
02 Jul 2002
Incorporation

DTM DIESEL & PETROL INJECTION SPECIALISTS LIMITED Charges

16 February 2012
Debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 8 June 2010
Status: Satisfied on 5 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…