DEAN TYRE AND EXHAUST SERVICES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 2HQ

Company number 05081542
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address UNIT B BOURTON INDUSTRIAL PARK, BOURTON-ON-THE-WATER, CHELTENHAM, GLOUCESTERSHIRE, GL54 2HQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Statement of capital following an allotment of shares on 3 January 2017 GBP 51.00 ; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of DEAN TYRE AND EXHAUST SERVICES LIMITED are www.deantyreandexhaustservices.co.uk, and www.dean-tyre-and-exhaust-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Moreton-in-Marsh Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dean Tyre and Exhaust Services Limited is a Private Limited Company. The company registration number is 05081542. Dean Tyre and Exhaust Services Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Dean Tyre and Exhaust Services Limited is Unit B Bourton Industrial Park Bourton On The Water Cheltenham Gloucestershire Gl54 2hq. . PAYNE, Mark Anthony is a Secretary of the company. PAYNE, Mark Anthony is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ADAMS, Perry Andrew has been resigned. Director DREW, Royston Derek has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PAYNE, Mark Anthony
Appointed Date: 24 March 2004

Director
PAYNE, Mark Anthony
Appointed Date: 24 March 2004
64 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 15 April 2004
Appointed Date: 23 March 2004

Director
ADAMS, Perry Andrew
Resigned: 31 May 2010
Appointed Date: 05 May 2004
62 years old

Director
DREW, Royston Derek
Resigned: 30 April 2010
Appointed Date: 24 March 2004
79 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 24 March 2004
Appointed Date: 23 March 2004

Persons With Significant Control

Mr Mark Anthony Payne
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DEAN TYRE AND EXHAUST SERVICES LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
03 Mar 2017
Statement of capital following an allotment of shares on 3 January 2017
  • GBP 51.00

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50

17 Aug 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 35 more events
03 Apr 2004
New secretary appointed;new director appointed
03 Apr 2004
New director appointed
30 Mar 2004
Director resigned
30 Mar 2004
Director resigned
23 Mar 2004
Incorporation