DADS TYRES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9HE
Company number 06177658
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address 151 WIDEMARSH STREET, HEREFORD, HR4 9HE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 10,000 . The most likely internet sites of DADS TYRES LIMITED are www.dadstyres.co.uk, and www.dads-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Dads Tyres Limited is a Private Limited Company. The company registration number is 06177658. Dads Tyres Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Dads Tyres Limited is 151 Widemarsh Street Hereford Hr4 9he. . COOK, Debra Mary is a Secretary of the company. COOK, Debra Mary is a Director of the company. FREEMAN, Robert Malcolm is a Director of the company. Secretary HASZCZYN, Darren David Jesse has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director HASZCZYN, Darren David Jesse has been resigned. Director HASZCZYN, Donald has been resigned. Director MOTTRAM, Anthony Roger has been resigned. Director PETERS, Shane has been resigned. Director QUINN, Stefan George has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
COOK, Debra Mary
Appointed Date: 21 January 2009

Director
COOK, Debra Mary
Appointed Date: 03 April 2007
53 years old

Director
FREEMAN, Robert Malcolm
Appointed Date: 18 May 2010
58 years old

Resigned Directors

Secretary
HASZCZYN, Darren David Jesse
Resigned: 21 January 2009
Appointed Date: 03 April 2007

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 May 2007
Appointed Date: 21 March 2007

Director
HASZCZYN, Darren David Jesse
Resigned: 01 June 2014
Appointed Date: 03 April 2007
56 years old

Director
HASZCZYN, Donald
Resigned: 31 March 2010
Appointed Date: 28 December 2008
59 years old

Director
MOTTRAM, Anthony Roger
Resigned: 18 May 2010
Appointed Date: 14 November 2008
65 years old

Director
PETERS, Shane
Resigned: 18 June 2012
Appointed Date: 28 January 2009
54 years old

Director
QUINN, Stefan George
Resigned: 18 June 2012
Appointed Date: 03 April 2007
65 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 24 May 2007
Appointed Date: 21 March 2007

Persons With Significant Control

Mr Robert Malcolm Freeman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Hc 1113 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DADS TYRES LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

09 Sep 2015
Accounts for a dormant company made up to 30 November 2014
08 Jan 2015
Secretary's details changed for Mrs Debra Mary Haszczyn on 1 October 2014
...
... and 53 more events
16 Apr 2007
Registered office changed on 16/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB
16 Apr 2007
New secretary appointed;new director appointed
16 Apr 2007
New director appointed
16 Apr 2007
New director appointed
21 Mar 2007
Incorporation